Advanced company searchLink opens in new window

VECTOR & FORM LIMITED

Company number 07074476

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)
21 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Nov 2022 PSC04 Change of details for Mrs Laxmi Patel as a person with significant control on 1 November 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
25 Nov 2021 SH08 Change of share class name or designation
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 CH01 Director's details changed for Alpesh Premji Patel on 12 November 2014
09 Dec 2014 AD01 Registered office address changed from 38 the Chase Edgware Middlesex HA8 5DJ to 94 Greenfield Avenue Carpenders Park Watford WD19 5DQ on 9 December 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013