Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 1 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
M
Michelle Bishton
Director - Trade Marks
|
-
|
-
|
-
|
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
24 Jul 2024 |
Confirmation statement
Confirmation statement made on 23 July 2024 with no updates
3 page document
|
View |
30 Apr 2024 |
Total exemption full accounts
Total exemption full accounts made up to 31 July 2023
8 page document
|
View |
23 Jul 2023 |
Confirmation statement
Confirmation statement made on 23 July 2023 with no updates
3 page document
|
View |
28 Apr 2023 |
Total exemption full accounts
Total exemption full accounts made up to 31 July 2022
9 page document
|
View |
01 Sep 2022 |
Confirmation statement
Confirmation statement made on 23 July 2022 with no updates
3 page document
|
View |
24 Jun 2022 |
Registered office address changed
Registered office address changed from 39 Cavendish House 39 Waterloo Street Birmingham B2 5PP England to Cavendish House 39 Waterloo Street Birmingham B2 5PP on 24 June 2022
|
View |
24 Jun 2022 |
Registered office address changed
Registered office address changed from 5th Floor, Cavendish House Waterloo Street Birmingham B2 5PP England to 39 Cavendish House 39 Waterloo Street Birmingham B2 5PP on 24 June 2022
|
View |
29 Apr 2022 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 July 2021
9 page document
|
View |
08 Sep 2021 |
Confirmation statement
Confirmation statement made on 23 July 2021 with updates
4 page document
|
View |
21 Jul 2021 |
Change
Change of details for Mrs Michelle Bishton as a person with significant control on 21 July 2021
2 page document
|
View |
21 Jul 2021 |
Statement of capital
Statement of capital on 21 July 2021
GBP 101.00
5 page document
|
View |
21 Jul 2021 |
Document: SH20
Statement by Directors
|
View |
21 Jul 2021 |
Document: CAP-SS
Solvency Statement dated 20/07/21
|
View |
21 Jul 2021 |
Resolution of reduction in issued share capital
Resolutions
RES06 ‐ Resolution of reduction in issued share capital
2 page document
|
View |
30 Apr 2021 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 July 2020
8 page document
|
View |
19 Feb 2021 |
Termination of appointment
Termination of appointment of Phillip Simon Sanger as a director on 19 February 2021
|
View |
19 Feb 2021 |
Cessation
Cessation of Phillip Simon Sanger as a person with significant control on 19 February 2021
|
View |
24 Jul 2020 |
Confirmation statement
Confirmation statement made on 23 July 2020 with updates
5 page document
|
View |
21 May 2020 |
Change
Change of details for Mr Phillip Simon Sanger as a person with significant control on 14 May 2020
2 page document
|
View |
21 May 2020 |
Statement of capital following an allotment of shares
Statement of capital following an allotment of shares on 14 May 2020
GBP 202
3 page document
|
View |
05 Apr 2020 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 July 2019
8 page document
|
View |
23 Jul 2019 |
Confirmation statement
Confirmation statement made on 23 July 2019 with updates
4 page document
|
View |
05 Mar 2019 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 July 2018
8 page document
|
View |
24 Jul 2018 |
Confirmation statement
Confirmation statement made on 23 July 2018 with updates
4 page document
|
View |
29 Jan 2018 |
Unaudited abridged accounts
Unaudited abridged accounts made up to 31 July 2017
8 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for VAULT IP LIMITED