- Company Overview for VEXICA TECHNOLOGY LIMITED (07097823)
- Filing history for VEXICA TECHNOLOGY LIMITED (07097823)
- People for VEXICA TECHNOLOGY LIMITED (07097823)
- Charges for VEXICA TECHNOLOGY LIMITED (07097823)
- More for VEXICA TECHNOLOGY LIMITED (07097823)
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
|
|
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
|
|
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
|
|
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 |