VIGORTRONIX LIMITED

06630112
C/O COOPER PARRY,NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA

Documents

Documents
Date Category Description Pages
21 Feb 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2025 officers Termination of appointment of director (Gordon Hallett) 1 Buy now
25 Nov 2024 resolution Resolution 1 Buy now
25 Nov 2024 incorporation Memorandum Articles 22 Buy now
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2024 accounts Annual Accounts 9 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 officers Change of particulars for director (Gordon Hallett) 2 Buy now
07 Mar 2023 accounts Annual Accounts 9 Buy now
02 Aug 2022 accounts Annual Accounts 9 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2021 accounts Annual Accounts 10 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2020 resolution Resolution 2 Buy now
12 Mar 2020 capital Return of purchase of own shares 3 Buy now
11 Mar 2020 capital Notice of cancellation of shares 4 Buy now
10 Mar 2020 capital Return of Allotment of shares 3 Buy now
04 Mar 2020 accounts Annual Accounts 8 Buy now
16 Aug 2019 resolution Resolution 3 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 officers Change of particulars for director (Gordon Hallett) 2 Buy now
21 May 2019 officers Change of particulars for director (Adam Steven Betts) 2 Buy now
13 May 2019 officers Termination of appointment of director (Brian Gordon Hallett) 1 Buy now
13 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2019 accounts Annual Accounts 7 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Change of particulars for director (Gordon Hallett) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Mr Brian Gordon Hallett) 2 Buy now
19 Mar 2018 officers Change of particulars for director (Adam Steven Betts) 2 Buy now
13 Mar 2018 accounts Annual Accounts 9 Buy now
14 Aug 2017 accounts Annual Accounts 8 Buy now
20 Jul 2017 officers Change of particulars for director (Gordon Hallett) 2 Buy now
20 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2016 accounts Annual Accounts 7 Buy now
11 Jul 2016 annual-return Annual Return 7 Buy now
14 Jul 2015 accounts Annual Accounts 7 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
15 Jul 2014 accounts Annual Accounts 5 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
04 Jan 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
20 Jun 2013 officers Appointment of director (Adam Steven Betts) 2 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
04 May 2012 accounts Annual Accounts 5 Buy now
01 May 2012 officers Termination of appointment of director (Nicholas Allsworth) 1 Buy now
12 Sep 2011 capital Return of Allotment of shares 3 Buy now
09 Sep 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Sep 2011 capital Notice of name or other designation of class of shares 2 Buy now
09 Sep 2011 resolution Resolution 11 Buy now
07 Sep 2011 officers Appointment of director (Nicholas Allsworth) 2 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
29 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 resolution Resolution 1 Buy now
09 Apr 2010 officers Appointment of director (Brian Gordon Hallett) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Julia Hallett) 1 Buy now
25 Jun 2009 annual-return Return made up to 25/06/09; full list of members 3 Buy now
04 Jul 2008 officers Director appointed julia helen hallett 1 Buy now
04 Jul 2008 officers Director appointed gordon philip hallett 1 Buy now
02 Jul 2008 capital Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
02 Jul 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
25 Jun 2008 incorporation Incorporation Company 12 Buy now