VORSDATTER LIMITED

10675214
TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF

Documents

Documents
Date Category Description Pages
25 Oct 2024 accounts Annual Accounts 4 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 4 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
15 Dec 2019 resolution Resolution 1 Buy now
15 Dec 2019 resolution Resolution 22 Buy now
13 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 officers Appointment of director (Mr Christopher Scott Grant) 2 Buy now
12 Dec 2018 accounts Annual Accounts 6 Buy now
06 Apr 2018 officers Termination of appointment of director (Mark Stephen Francis) 1 Buy now
06 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 officers Change of particulars for director (Cindy Jane Moy) 2 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2017 resolution Resolution 2 Buy now
29 Jun 2017 officers Change of particulars for director (Mr Mark Stephan Francis) 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 resolution Resolution 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 capital Return of Allotment of shares 3 Buy now
28 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 officers Appointment of director (Mr Mark Stephan Francis) 2 Buy now
27 Jun 2017 officers Appointment of director (Cindy Jane Moy) 2 Buy now
27 Jun 2017 officers Termination of appointment of director (Hugh Benson Welch) 1 Buy now
27 Jun 2017 officers Appointment of director (Mr Hugh Benson Welch) 2 Buy now
27 Jun 2017 officers Termination of appointment of secretary (Muckle Secretary Limited) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Andrew John Davison) 1 Buy now
16 Mar 2017 incorporation Incorporation Company 31 Buy now