VECTOS VENTURES LIMITED - History of Changes


DateDescription
2024-04-08 delete address 7 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY ENGLAND HP18 9PH
2024-04-08 insert address 1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-08 update registered_address
2023-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / VECTOS (SOUTH) LIMITED / 09/10/2023
2023-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM 7 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY HP18 9PH ENGLAND
2023-10-09 update statutory_documents CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-10-25 update statutory_documents FIRST GAZETTE
2022-09-08 delete address NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 4TP
2022-09-08 insert address 7 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY ENGLAND HP18 9PH
2022-09-08 update registered_address
2022-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2022 FROM NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP UNITED KINGDOM
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-09-07 update account_category FULL => DORMANT
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VECTOS (SOUTH) LIMITED
2016-12-21 update account_category DORMANT => FULL
2016-12-21 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-21 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-09-08 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-09-08 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROZA LAWTHER / 18/08/2016
2016-08-03 update statutory_documents 28/06/16 FULL LIST
2015-12-09 delete address 82 ST JOHN STREET LONDON EC1M 4JN
2015-12-09 insert address NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 4TP
2015-12-09 update registered_address
2015-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2015-11-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-10 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-10 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-06-29 update statutory_documents 28/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-07-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-06-30 update statutory_documents 28/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-07-02 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-06-28 update statutory_documents 28/06/13 FULL LIST
2013-06-24 insert sic_code 74990 - Non-trading company
2013-06-24 update returns_last_madeup_date null => 2012-06-28
2013-06-24 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete address 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH
2013-06-23 insert address 82 ST JOHN STREET LONDON EC1M 4JN
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-28 => 2014-03-31
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2012-12-12 update statutory_documents DIRECTOR APPOINTED JOANNA ROZA LAWTHER
2012-12-12 update statutory_documents 28/06/12 FULL LIST
2012-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR
2012-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH
2012-10-23 update statutory_documents FIRST GAZETTE
2011-08-26 update statutory_documents COMPANY NAME CHANGED FREEMORE LIMITED CERTIFICATE ISSUED ON 26/08/11
2011-08-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION