Advanced company searchLink opens in new window

VINDICATE CONSULTANCY LIMITED

Company number 07805973

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 11 October 2023 with no updates
21 Nov 2023 AA Micro company accounts made up to 30 October 2022
31 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
24 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
13 Oct 2017 PSC01 Notification of Sally Bishop as a person with significant control on 1 November 2016
13 Oct 2017 PSC04 Change of details for Mr Vincent Bishop as a person with significant control on 1 November 2016
16 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
13 Sep 2016 AD01 Registered office address changed from 6 st. Edmunds Road Northampton NN1 5DY to 40 College Street Higham Ferrers Rushden NN10 8DZ on 13 September 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
22 Sep 2014 AD01 Registered office address changed from Stewart Cottage Millers Lane Outwood Redhill RH1 5PY to 6 St. Edmunds Road Northampton NN1 5DY on 22 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013