(CH01) On Wednesday 6th September 2023 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 5th September 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th September 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th September 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2022 to Wednesday 31st August 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th February 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Mallock Road Torquay TQ2 6AF. Change occurred on Wednesday 26th April 2023. Company's previous address: Blythe House 134 High Street Brierley Hill DY5 3BB England.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th February 2023.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Blythe House 134 High Street Brierley Hill DY5 3BB. Change occurred on Wednesday 1st March 2023. Company's previous address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st September 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 11th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 11th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Change occurred on Tuesday 8th October 2019. Company's previous address: Durrants-Calleva 2a Zodiac House Calleva Park Aldermaston Berks RG7 8HN.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th September 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th September 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 21st December 2018
filed on: 21st, December 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 5th April 2016
filed on: 23rd, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 11th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 11th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 2nd February 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th November 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 1st May 2012 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed vexport LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Friday 27th April 2012
change of name
|
|
(AP01) New director appointment on Friday 27th April 2012.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|