Advanced company searchLink opens in new window

VECTOS HOLDINGS LIMITED

Company number 09731604

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 Feb 2024 AP01 Appointment of Mr Alyn Rhys North as a director on 12 January 2024
06 Nov 2023 AP01 Appointment of Mr Bradley Garnet Andrews as a director on 18 October 2023
27 Oct 2023 TM01 Termination of appointment of Andrew Christopher Bolter as a director on 1 September 2023
18 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
12 Oct 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 8 August 2023
12 Oct 2023 AD01 Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 12 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 MR01 Registration of charge 097316040004, created on 23 February 2023
31 Jan 2023 MR04 Satisfaction of charge 097316040003 in full
30 Sep 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
31 Aug 2022 AD01 Registered office address changed from Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom to 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH on 31 August 2022
11 Jan 2022 MR01 Registration of charge 097316040003, created on 7 January 2022
07 Oct 2021 MR04 Satisfaction of charge 097316040002 in full
06 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
03 Aug 2021 AA Group of companies' accounts made up to 30 September 2020
16 Jun 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
05 May 2021 MA Memorandum and Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2021 MR01 Registration of charge 097316040002, created on 16 April 2021
14 Apr 2021 PSC02 Notification of Slr Bd Limited as a person with significant control on 3 March 2021
14 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 14 April 2021
01 Apr 2021 MR04 Satisfaction of charge 097316040001 in full
17 Mar 2021 AP01 Appointment of Mr Andrew Christopher Bolter as a director on 3 March 2021
17 Mar 2021 TM01 Termination of appointment of Matthew Phillip Thomas as a director on 3 March 2021