Advanced company searchLink opens in new window

VANTAGE LEGAL PORTAL LTD.

Company number 11380132

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)
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 101.05
13 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Jan 2023 TM01 Termination of appointment of Martin Peter Greaves as a director on 1 January 2023
11 Jan 2023 TM01 Termination of appointment of Graham Peter White as a director on 1 January 2023
16 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
14 Jun 2022 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
30 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
11 May 2021 AA Accounts for a dormant company made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
19 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with updates
13 Aug 2019 CH01 Director's details changed for Miss Kura Dione on 24 May 2018
13 Aug 2019 AP01 Appointment of Mr Donovan Frew as a director on 27 November 2018
25 Mar 2019 CERTNM Company name changed the rare legal portal LIMITED\certificate issued on 25/03/19
  • CONNOT ‐ Change of name notice
30 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-07
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Jun 2018 PSC04 Change of details for Mr Raphael Alexander Stern Mokades as a person with significant control on 24 May 2018
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 100
14 Jun 2018 AP01 Appointment of Miss Kura Dione as a director on 24 May 2018
14 Jun 2018 AP01 Appointment of Mr Graham Peter White as a director on 24 May 2018
14 Jun 2018 AP01 Appointment of Mr Andrew Cecil Franklin as a director on 24 May 2018
14 Jun 2018 AP01 Appointment of Mr Daniel Tito Stern Mokades as a director on 24 May 2018