V.T.K. Ltd was registered on 23 April 2001 with its registered office in Brockenhurst in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at V.T.K. Ltd. This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEELRAY NOMINEES LIMITED | 28 November 2013 | 13 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 August 2020 | |
CS01 - N/A | 01 May 2020 | |
PSC07 - N/A | 01 May 2020 | |
AA - Annual Accounts | 21 January 2020 | |
CS01 - N/A | 14 May 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AD01 - Change of registered office address | 10 May 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CH01 - Change of particulars for director | 02 January 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 11 May 2015 | |
TM02 - Termination of appointment of secretary | 04 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 16 April 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AD01 - Change of registered office address | 13 January 2014 | |
AP02 - Appointment of corporate director | 28 November 2013 | |
AR01 - Annual Return | 15 May 2013 | |
CH03 - Change of particulars for secretary | 15 May 2013 | |
AA - Annual Accounts | 15 April 2013 | |
CH01 - Change of particulars for director | 11 December 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 23 April 2007 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 25 May 2005 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 04 May 2004 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 26 March 2003 | |
363s - Annual Return | 02 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
RESOLUTIONS - N/A | 13 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
NEWINC - New incorporation documents | 23 April 2001 |