Advanced company searchLink opens in new window

VORBOSS LIMITED

Company number 05678571

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)
15 Sep 2021 CH01 Director's details changed for Timothy Creswick on 1 February 2021
13 Aug 2021 TM01 Termination of appointment of Nicholas Robbins- Cherry as a director on 13 August 2021
01 Jun 2021 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
26 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 4,152,400
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
18 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
18 Feb 2021 AD03 Register(s) moved to registered inspection location 6th Floor 33 Holborn London England EC1N 2HT
18 Feb 2021 AD02 Register inspection address has been changed to 6th Floor 33 Holborn London England EC1N 2HT
25 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 September 2020
15 Jan 2021 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
16 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 PSC07 Cessation of Timothy Creswick as a person with significant control on 27 November 2020
02 Dec 2020 AP01 Appointment of Nicholas Robbins- Cherry as a director on 27 November 2020
02 Dec 2020 PSC02 Notification of Fern Fibre Limited as a person with significant control on 27 November 2020
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,152,400
02 Dec 2020 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 November 2020
02 Dec 2020 TM01 Termination of appointment of Mark Alan Boost as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Mr Robert James Skinner as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Mr Paul Stephen Latham as a director on 27 November 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 September 2019