Advanced company searchLink opens in new window

VEXED LIMITED

Company number 04458818

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 SH08 Change of share class name or designation
02 May 2024 SH02 Sub-division of shares on 15 November 2007
30 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
19 Dec 2021 PSC02 Notification of Clear Skies Groups Ltd as a person with significant control on 27 January 2021
12 Oct 2021 AP03 Appointment of Mr Phil Andrews as a secretary on 12 October 2021
02 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 6 November 2019
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Mar 2021 TM02 Termination of appointment of Amanda Davies as a secretary on 27 January 2021
07 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
04 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Jun 2020 AD01 Registered office address changed from , Epatra House 58-60 Berners Street, London, W1T 3NQ, England to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 9 June 2020
08 Dec 2019 CS01 06/11/19 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/21
20 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Apr 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
26 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
15 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
19 Apr 2017 AD01 Registered office address changed from , 155 - 157 Great Portland Street, London, W1W 6QP, England to West Bush House Hailey Lane Hailey Hertford Herts SG13 7NY on 19 April 2017
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100