Advanced company searchLink opens in new window

VYRE LIMITED

Company number 04536106

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)
11 Oct 2013 AD02 Register inspection address has been changed
23 Sep 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jan 2013 AP01 Appointment of Anthony Nehme as a director
11 Jan 2013 AP01 Appointment of James Christopher as a director
27 Dec 2012 AP01 Appointment of Dean Jacobson as a director
27 Dec 2012 TM01 Termination of appointment of Gordon Power as a director
27 Dec 2012 TM01 Termination of appointment of Andrew Peters as a director
27 Dec 2012 TM01 Termination of appointment of Simon Codrington as a director
27 Dec 2012 TM01 Termination of appointment of Ruth Knight as a director
27 Dec 2012 TM01 Termination of appointment of Andrew Symmonds as a director
27 Dec 2012 TM02 Termination of appointment of Kirsty Nenadic as a secretary
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,983.59
30 Nov 2012 SH20 Statement by directors
30 Nov 2012 SH19 Statement of capital on 30 November 2012
  • GBP 1,898.00
30 Nov 2012 CAP-SS Solvency statement dated 27/11/12
30 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Simon Humphrey John Codrington on 5 September 2012
05 Sep 2012 CH01 Director's details changed for Ruth Muriel Knight on 5 September 2012