Advanced company searchLink opens in new window

THE INCOME & GROWTH VCT PLC

Company number 04069483

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)
16 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
09 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation to make one or more market purchases 23/02/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Mar 2022 AA Full accounts made up to 30 September 2021
24 Feb 2022 TM01 Termination of appointment of Helen Rachelle Sinclair as a director on 23 February 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1,190,257.37
14 Jan 2022 AP04 Appointment of Gresham House Asset Management Limited as a secretary on 30 September 2021
29 Nov 2021 TM02 Termination of appointment of Mobeus Equity Partners Llp as a secretary on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from 30 Haymarket London SW1Y 4EX England to 5 New Street Square London EC4A 3TW on 1 October 2021
13 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
09 Aug 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 25 June 2021
  • GBP 1,177,340.97
03 Aug 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 25 June 2021
  • GBP 1,177,340.97
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 1,189,127.66
26 Apr 2021 MA Memorandum and Articles of Association
21 Apr 2021 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 10th Floor, Central Square Wellington Street Leeds LS1 4DL
18 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 16 December 2020
  • GBP 1,183,255.11
18 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2021 CH04 Secretary's details changed for Mobeus Equity Partners Llp on 31 December 2020
22 Feb 2021 AA Full accounts made up to 30 September 2020
21 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
15 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2020 SH03 Purchase of own shares.
02 Jul 2020 TM01 Termination of appointment of Jonathan Harry Cartwright as a director on 30 June 2020