Advanced company searchLink opens in new window

VECTRANCE UK LIMITED

Company number 07950717

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)
12 Mar 2024 AA Micro company accounts made up to 29 February 2024
12 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
26 May 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
19 Dec 2022 TM01 Termination of appointment of Adrien Bossis as a director on 19 December 2022
16 Dec 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
12 Nov 2021 CH01 Director's details changed for Mr Adrien Bossis on 1 November 2021
25 Oct 2021 AA Micro company accounts made up to 27 February 2021
13 Oct 2021 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 309 West End Lane, Flat B 309 West End Lane Flat B London NW6 1rd on 13 October 2021
26 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 29 February 2020
18 Jan 2021 PSC02 Notification of Vectrance Sas as a person with significant control on 7 April 2016
30 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020
21 Apr 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
05 Feb 2020 AP01 Appointment of Mr Adrien Bossis as a director on 5 February 2020
31 Jul 2019 AP03 Appointment of Mr Sylvie Seghier as a secretary on 26 November 2018
31 Jul 2019 AP01 Appointment of Mr Bruno Edward Denantes as a director on 31 July 2019
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 May 2019 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 26 November 2018
23 May 2019 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 26 November 2018
23 May 2019 TM01 Termination of appointment of Alice Leyland as a director on 26 November 2018
05 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Mar 2019 PSC02 Notification of @Ukplc Client Director Ltd as a person with significant control on 26 November 2018