- Company Overview for VACGEN LIMITED (05361640)
- Filing history for VACGEN LIMITED (05361640)
- People for VACGEN LIMITED (05361640)
- Charges for VACGEN LIMITED (05361640)
- More for VACGEN LIMITED (05361640)
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) |
---|---|---|---|
25 Jan 2024 | MR01 | Registration of charge 053616400008, created on 23 January 2024 | |
24 Jan 2024 | MR01 | Registration of charge 053616400007, created on 22 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
14 Sep 2023 | MR04 | Satisfaction of charge 053616400006 in full | |
14 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
07 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
02 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
03 Apr 2020 | CH01 | Director's details changed for Mr Carlos Patricio Lacalle Zando on 19 April 2018 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Carlos Patricio Lacalle Zando on 1 April 2020 | |
03 Apr 2020 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 25 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Albert Farrant as a director on 19 December 2019 | |
03 Apr 2020 | AP01 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 19 December 2019 | |
03 Apr 2020 | PSC02 | Notification of Aletheia Holdings Four Limited as a person with significant control on 19 April 2018 | |
03 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to Unit a Swallow Enterprise Park Diamond Drive, Lower Dicker Hailsham BN27 4EL on 6 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 27 February 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 |