Advanced company searchLink opens in new window

VACANCY FILLER LIMITED

Company number 06753483

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)
04 Oct 2021 CC04 Statement of company's objects
22 Apr 2021 AA Accounts for a small company made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
13 Nov 2019 AP01 Appointment of Mr Robert Pointen as a director on 29 August 2018
05 Sep 2019 AD01 Registered office address changed from , the Gables Bishop Meadow Road, Loughborough, Leicestershire, LE11 5RE, England to 6 5th Floor, Room 512 6 st. George’S Way Leicester Leicestershire LE1 1QZ on 5 September 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
13 Apr 2017 CH01 Director's details changed for Mr Hamid Reza Khakbiz on 13 April 2017
09 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 MR01 Registration of charge 067534830001, created on 2 June 2016
11 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 340
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 340
24 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AP01 Appointment of Mr Mitesh Chauhan as a director on 28 August 2014
15 Dec 2014 TM01 Termination of appointment of Bhavna Chauhan as a director on 28 August 2014
31 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 18/02/2014
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 200.00
  • ANNOTATION A second filed SH01 was registered on 31/03/2014
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights