ROGUE VECTOR LIMITED

12 The Close 12 The Close, Bristol, BS16 4PH, United Kingdom
StatusACTIVE
Company No.07651021
CategoryPrivate Limited Company
Incorporated31 May 2011
Age13 years, 3 days
JurisdictionEngland Wales

SUMMARY

ROGUE VECTOR LIMITED is an active private limited company with number 07651021. It was incorporated 13 years, 3 days ago, on 31 May 2011. The company address is 12 The Close 12 The Close, Bristol, BS16 4PH, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr Richard Vaughan Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Richard Vaughan Griffiths

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: 56 Denham Avenue Llanelli Dyfed SA15 4DD

New address: 12 the Close Soundwell Bristol BS16 4PH

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2013

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Vaughan Griffiths

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: 70 Schooner Way Atlantic Wharf Cardiff Cardiff CF10 4EQ United Kingdom

Change date: 2011-11-28

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLE TRANSPORT SERVICES LIMITED

16 HABBLESTHORPE CLOSE,NR RETFORD,DN22 0BD

Number:03700848
Status:ACTIVE
Category:Private Limited Company

COLUMBUS MANAGEMENT EUROPE LTD

ONE GEORGE YARD,LONDON,EC3V 9DF

Number:06888753
Status:ACTIVE
Category:Private Limited Company

DERNFORD MPMERCHANT LIMITED

SALISBURY HOUSE SALISBURY VILLAS,CAMBRIDGE,CB1 2LA

Number:10144889
Status:ACTIVE
Category:Private Limited Company

LUSH PROPERTY MANAGEMENT LTD

SUITE 10,CARDIFF,CF24 4AB

Number:09690416
Status:ACTIVE
Category:Private Limited Company

SH & DK PROJECT MANAGEMENT LIMITED

BRUNEL HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:05438256
Status:ACTIVE
Category:Private Limited Company

SHERLOCK HOMES & SONS LTD

COBB COTTAGE LYNDHURST ROAD,SALISBURY,SP5 2AS

Number:10651834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source