Established in 2011, Vaxtor Recognition Technologies Ltd has its registered office in Woodford Green in Essex, it's status is listed as "Active". The current directors of Vaxtor Recognition Technologies Ltd are Vercher, Juan, Noble, Janice Elizabeth, Noble, Lawson John, Thomson, Anne, Thomson, Frank James. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERCHER, Juan | 27 September 2018 | - | 1 |
NOBLE, Janice Elizabeth | 23 June 2011 | 04 May 2012 | 1 |
NOBLE, Lawson John | 04 May 2012 | 30 August 2019 | 1 |
THOMSON, Anne | 23 June 2011 | 04 May 2012 | 1 |
THOMSON, Frank James | 04 May 2012 | 16 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
CS01 - N/A | 24 June 2019 | |
AA01 - Change of accounting reference date | 24 January 2019 | |
AA - Annual Accounts | 07 December 2018 | |
PSC02 - N/A | 31 October 2018 | |
PSC07 - N/A | 31 October 2018 | |
PSC07 - N/A | 31 October 2018 | |
RESOLUTIONS - N/A | 08 October 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 30 November 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AD01 - Change of registered office address | 24 June 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 29 April 2015 | |
MR01 - N/A | 28 April 2015 | |
MR04 - N/A | 03 November 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AAMD - Amended Accounts | 08 January 2014 | |
AR01 - Annual Return | 26 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
CH01 - Change of particulars for director | 25 June 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AA01 - Change of accounting reference date | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 09 January 2013 | |
AR01 - Annual Return | 27 June 2012 | |
SH01 - Return of Allotment of shares | 08 June 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
CERTNM - Change of name certificate | 04 May 2012 | |
CERTNM - Change of name certificate | 30 April 2012 | |
NEWINC - New incorporation documents | 23 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2015 | Outstanding |
N/A |
Rent deposit deed | 08 January 2013 | Fully Satisfied |
N/A |