Advanced company searchLink opens in new window

VEXICA TECHNOLOGY LIMITED

Company number 07097823

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)
01 Apr 2016 MR01 Registration of charge 070978230003, created on 31 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
15 May 2015 MR04 Satisfaction of charge 070978230002 in full
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from Works of Iron No 36 Whitehouse Street Leeds West Yorks LS10 1AD to 2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP on 23 September 2014
23 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
19 Dec 2013 MR01 Registration of charge 070978230002
17 Dec 2013 AA01 Change of accounting reference date
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Jul 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
10 Jul 2012 AP01 Appointment of Mr Jonatan Robert Veal as a director
14 Mar 2012 TM01 Termination of appointment of Jonathan Veal as a director
04 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Jonathan Robert Veal on 8 December 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
16 Jun 2011 AP01 Appointment of Andrew Peter Littler as a director
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jun 2011 AP01 Appointment of David Owen Horton as a director
09 Jun 2011 AP01 Appointment of Melissa Jane Astley as a director
17 Mar 2011 TM01 Termination of appointment of Alana Littler as a director