VECTIS 642 LIMITED

07157008
ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN PO36 0DT

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 accounts Annual Accounts 7 Buy now
06 Jul 2023 accounts Annual Accounts 7 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 7 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 7 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 8 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 8 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 3 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 3 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 4 Buy now
20 Feb 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 accounts Annual Accounts 4 Buy now
05 Apr 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 4 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 5 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
04 Aug 2010 resolution Resolution 1 Buy now
04 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
28 Jul 2010 accounts Annual Accounts 2 Buy now
27 Jul 2010 capital Return of Allotment of shares 3 Buy now
27 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2010 officers Appointment of secretary (Mrs Tetyana Olah) 2 Buy now
27 Jul 2010 officers Appointment of director (Mr Darian Imre Olah) 2 Buy now
27 Jul 2010 officers Termination of appointment of director (Paul Garbett) 1 Buy now
27 Jul 2010 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
15 Feb 2010 incorporation Incorporation Company 21 Buy now