Advanced company searchLink opens in new window

VIOLIN DEBTCO LIMITED

Company number 08741601

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)
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 103,142,964.80
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 152,944,705.30
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2020.
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 67,359,702.80
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 105,769,705.30
03 Sep 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 45,038,619.20
16 Aug 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 45,038,619.30
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
12 Oct 2018 AP01 Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
12 Oct 2017 AP01 Appointment of Mr Christopher Woodhouse as a director on 3 October 2017
11 Oct 2017 TM01 Termination of appointment of Frederick Johannes Calitz as a director on 30 September 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
04 Oct 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016
04 Oct 2016 TM02 Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016
11 Aug 2016 TM01 Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016
11 Aug 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 29 July 2016
08 Jun 2016 AA Full accounts made up to 31 December 2015