Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-03-19 |
insert alias Vector Leasing Ltd |
2023-03-19 |
insert registration_number 07927247 |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER SHELPER |
2023-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-10 |
insert contact_pages_linkeddomain instagram.com |
2022-03-10 |
insert index_pages_linkeddomain instagram.com |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2021-12-06 |
delete address Frenchay
Bristol
BS16 1NX |
2021-12-06 |
delete address Frenchay
Bristol
BS16 1RB |
2021-12-06 |
insert address Frenchay
Bristol
BS16 1QZ |
2021-12-06 |
update primary_contact Frenchay
Bristol
BS16 1NX => Frenchay
Bristol
BS16 1QZ |
2021-09-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2021-01-19 |
delete address Unit 2
Spring Meadows Business Centre
Wargrave
Reading
RG10 8PZ |
2021-01-19 |
insert address Frenchay
Bristol
BS16 1NX |
2021-01-19 |
update primary_contact Unit 2
Spring Meadows Business Centre
Wargrave
Reading
RG10 8PZ => Frenchay
Bristol
BS16 1NX |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-24 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-14 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER JULIA SHELPER |
2020-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VECTOR LEASING HOLDINGS LIMITED |
2020-02-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2020 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGOT BAKER |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-30 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-09-03 |
insert contact_pages_linkeddomain facebook.com |
2019-09-03 |
insert contact_pages_linkeddomain linkedin.com |
2019-09-03 |
insert index_pages_linkeddomain facebook.com |
2019-09-03 |
insert index_pages_linkeddomain linkedin.com |
2019-08-04 |
insert phone 0117 252 4943 |
2019-06-21 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/11/2018 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW SHELPER |
2018-10-10 |
update statutory_documents CESSATION OF JOHN SIDNEY BAKER AS A PSC |
2018-10-10 |
update statutory_documents CESSATION OF MARGOT KATHLEEN BAKER AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-24 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-03 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-13 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-09 |
update statutory_documents 27/01/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 3EX |
2015-03-07 |
insert address 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-03-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-02-04 |
update statutory_documents 27/01/15 FULL LIST |
2015-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDNEY BAKER / 01/10/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-20 |
update statutory_documents SECRETARY APPOINTED MRS MARGOT KATHLEEN BAKER |
2014-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WHEELER |
2014-10-07 |
delete address MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
2014-10-07 |
insert address 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 3EX |
2014-10-07 |
update reg_address_care_of TG ASSOCIATES LTD => TG ASSOCIATES |
2014-10-07 |
update registered_address |
2014-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
C/O TG ASSOCIATES LTD
MONUMENT HOUSE 215 MARSH ROAD
PINNER
MIDDLESEX
HA5 5NE |
2014-02-07 |
delete address MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX UNITED KINGDOM HA5 5NE |
2014-02-07 |
insert address MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-02-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-01-29 |
update statutory_documents 27/01/14 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-27 => 2014-12-31 |
2013-10-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete address C/O. TG ASSOCIATES LIMITED MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX, UNITED KINGDOM HA5 5NE |
2013-06-24 |
insert address MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX UNITED KINGDOM HA5 5NE |
2013-06-24 |
insert sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2013-06-24 |
update reg_address_care_of null => TG ASSOCIATES LTD |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-27 |
2013-06-24 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
C/O. TG ASSOCIATES LIMITED MONUMENT HOUSE,
215 MARSH ROAD,
PINNER,
MIDDLESEX,
HA5 5NE
UNITED KINGDOM |
2013-01-29 |
update statutory_documents 27/01/13 FULL LIST |
2012-05-10 |
update statutory_documents PURCHASE OF ASSETS OF JOHN BAKER 21/04/2012 |
2012-03-28 |
update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013 |
2012-02-21 |
update statutory_documents SECRETARY APPOINTED MR DAVID LAWSON WHEELER |
2012-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDNEY BAKER / 27/01/2012 |
2012-02-16 |
update statutory_documents 27/01/12 STATEMENT OF CAPITAL GBP 200 |
2012-02-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SIDNEY BAKER |
2012-01-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2012-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |