-
V-TAC (UK) LIMITED - Vtac House, Kelpatrick Road, Slough, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08513038
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Vtac House
- Kelpatrick Road
- Slough
- Berkshire
- SL1 6BW
- England Vtac House, Kelpatrick Road, Slough, Berkshire, SL1 6BW, England UK
Management
- Geschäftsführung
- SAJNANI, Satish Parshottam, Mr.
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.05.2013
- Alter der Firma 2013-05-01 11 Jahre
- SIC/NACE
- 46520
Eigentumsverhältnisse
- Beneficial Owners
- Mr Satish Parshottam Sajnani
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-05-15
- Letzte Einreichung: 2024-05-01
-
V-TAC (UK) LIMITED Firmenbeschreibung
- V-TAC (UK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08513038. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.05.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46520" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Vtac House erreicht werden.
Jetzt sichern V-TAC (UK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: V-Tac (Uk) Limited - Vtac House, Kelpatrick Road, Slough, Berkshire, Grossbritannien
- 2013-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu V-TAC (UK) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-06-04) - CS01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-02) - MR01
-
mortgage-satisfy-charge-full (2023-01-26) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-03) - AD01
-
mortgage-satisfy-charge-full (2023-02-04) - MR04
-
confirmation-statement-with-no-updates (2023-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-28) - AA
-
confirmation-statement-with-no-updates (2022-05-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-23) - AA
-
gazette-filings-brought-up-to-date (2021-07-28) - DISS40
-
gazette-notice-compulsory (2021-07-27) - GAZ1
-
confirmation-statement-with-no-updates (2021-07-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
-
mortgage-alter-charge-with-charge-number-charge-creation-date (2020-01-04) - MR07
-
mortgage-alter-charge-with-charge-number-charge-creation-date (2020-01-09) - MR07
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
change-to-a-person-with-significant-control (2019-05-09) - PSC04
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-13) - MR01
-
confirmation-statement-with-updates (2018-05-02) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-31) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC01
-
change-account-reference-date-company-previous-extended (2017-03-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-10) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
-
capital-cancellation-shares (2016-11-22) - SH06
-
capital-return-purchase-own-shares (2016-11-08) - SH03
-
termination-director-company-with-name-termination-date (2016-10-24) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-07-12) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2016-04-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
-
change-account-reference-date-company-current-extended (2015-03-11) - AA01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-08) - AP01
-
capital-allotment-shares (2014-01-08) - SH01
-
resolution (2014-01-13) - RESOLUTIONS
-
termination-director-company-with-name (2014-01-08) - TM01
-
change-person-director-company-with-change-date (2014-06-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-06-12) - AD01
-
incorporation-company (2013-05-01) - NEWINC
-
appoint-person-director-company-with-name (2013-06-17) - AP01
-
termination-secretary-company-with-name (2013-06-18) - TM02