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)
08 Jan 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 29 November 2019
  • GBP 200,134.40
08 Jan 2020 SH03 Purchase of own shares.
08 Jan 2020 SH03 Purchase of own shares.
30 Dec 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 22 November 2019
  • GBP 200,269.64
30 Dec 2019 SH03 Purchase of own shares.
09 Dec 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 15 November 2019
  • GBP 200,403.27
09 Dec 2019 SH03 Purchase of own shares.
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 200,749.506743
25 Nov 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 8 November 2019
  • GBP 200,536.68
25 Nov 2019 SH03 Purchase of own shares.
21 Nov 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 1 November 2019
  • GBP 200,672.18
21 Nov 2019 SH03 Purchase of own shares.
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 200,749.5067
08 Nov 2019 SH02 Consolidation of shares on 10 October 2019
07 Nov 2019 AP01 Appointment of Mr William Downie as a director on 7 November 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Special dividend / share consolidation 10/10/2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 200,645.26
02 Oct 2019 TM01 Termination of appointment of Susan Elizabeth Foden as a director on 30 September 2019
16 Sep 2019 AA Interim accounts made up to 30 June 2019
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm 29/05/2019
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2019 TM01 Termination of appointment of James Ward-Lilley as a director on 30 June 2019
26 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 200,576.07
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 200,394.09