Advanced company searchLink opens in new window

VECTURA GROUP LIMITED

Company number 03418970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2021 AP01 Appointment of Mr Jacek Olczak as a director on 19 October 2021
05 Nov 2021 TM01 Termination of appointment of Per-Olof Andersson as a director on 19 October 2021
05 Nov 2021 TM01 Termination of appointment of Bruno Francois Jules Angelici as a director on 19 October 2021
04 Nov 2021 TM01 Termination of appointment of Jeanne Thoma as a director on 19 October 2021
04 Nov 2021 TM01 Termination of appointment of Kevin Roger Kenneth Matthews as a director on 19 October 2021
04 Nov 2021 TM01 Termination of appointment of Jeanne Frances Taylor Hecht as a director on 19 October 2021
04 Nov 2021 TM01 Termination of appointment of Juliet Thompson as a director on 19 October 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 200,434.97
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 200,395.49
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 200,387.48
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 200,364.71
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 199,369.59
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 199,357.97
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 196,460.54
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 196,452.52
28 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors to call general meetings other than agm by notice of not less than 14 clear days 27/05/2021
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 196,226.29
15 Jun 2021 TM01 Termination of appointment of Thomas Werner as a director on 27 May 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 196,217.88
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 196,213.07
25 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 196,077.03
25 May 2021 AA Group of companies' accounts made up to 31 December 2020
20 May 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 195,941.5
20 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 195,894.92