- Company Overview for VINDICATE CONSULTANCY LIMITED (07805973)
- Filing history for VINDICATE CONSULTANCY LIMITED (07805973)
- People for VINDICATE CONSULTANCY LIMITED (07805973)
- More for VINDICATE CONSULTANCY LIMITED (07805973)
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
|
|
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
|
|
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 |