Advanced company searchLink opens in new window

NORTHERN 2 VCT PLC

Company number 03695071

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)
17 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
31 Mar 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 21 February 2023
  • GBP 9,315,355.40
23 Jan 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 20 December 2022
  • GBP 9,304,173.80
23 Jan 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 1 December 2022
  • GBP 9,315,621.10
23 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 9,355,372.5
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
10 Nov 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 28 September 2022
  • GBP 9,388,042.50
10 Nov 2022 SH03 Purchase of own shares.
10 Oct 2022 TM02 Termination of appointment of Graham Venables as a secretary on 30 September 2022
10 Oct 2022 AP04 Appointment of Mercia Company Secretarial Services Limited as a secretary on 30 September 2022
03 Oct 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 23 August 2022
  • GBP 9,372,929.95
03 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 9,412,169.05
22 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 10/08/2022
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 24 June 2022
  • GBP 9,398,915.60
18 Aug 2022 AA Full accounts made up to 31 March 2022
18 Aug 2022 TM01 Termination of appointment of Alastair Macbeth Conn as a director on 10 August 2022
18 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Jun 2022 AP01 Appointment of Ranjan Keshavji Ramparia as a director on 27 May 2022
27 May 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 31 March 2022
  • GBP 8,145,395.70
27 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 9,425,271.20