Advanced company searchLink opens in new window

VACGEN LIMITED

Company number 05361640

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)
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