Advanced company searchLink opens in new window

VIOLIN EQUITYCO LIMITED

Company number 08741723

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 2016 TM02 Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016
16 Aug 2016 MR04 Satisfaction of charge 087417230002 in full
16 Aug 2016 MR04 Satisfaction of charge 087417230001 in full
11 Aug 2016 AP01 Appointment of Mr Wadham St. John Downing as a director on 29 July 2016
11 Aug 2016 TM01 Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016
03 Aug 2016 MR01 Registration of charge 087417230005, created on 29 July 2016
08 Jun 2016 AA Full accounts made up to 31 December 2015
06 May 2016 MR01 Registration of charge 087417230004, created on 29 April 2016
05 Apr 2016 MR01 Registration of charge 087417230003, created on 1 April 2016
10 Mar 2016 MR01 Registration of charge 087417230002, created on 4 March 2016
12 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 14,029,460.2
27 Aug 2015 AP01 Appointment of Mr Stuart Paul Layzell as a director on 28 July 2015
17 Jul 2015 AA Full accounts made up to 31 December 2014
26 May 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 14,029,460.2
18 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 14,029,459.1
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 13,959,809.1
22 Apr 2014 CH01 Director's details changed for Christopher Jon Pell on 14 April 2014
10 Apr 2014 AP03 Appointment of Frederick Johannes Calitz as a secretary
10 Apr 2014 AP01 Appointment of Frederick Johannes Calitz as a director
10 Apr 2014 TM02 Termination of appointment of Donald Reid as a secretary
10 Apr 2014 TM01 Termination of appointment of Paul Armstong as a director
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 13,094,073.10
10 Apr 2014 AP01 Appointment of Philip Sebastian Muelder as a director
07 Apr 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
02 Apr 2014 MR01 Registration of charge 087417230001