Advanced company searchLink opens in new window

VATICLE LTD

Company number 08766237

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)
27 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 10 days.
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 328,172.21
05 Mar 2024 CH01 Director's details changed for Mr Haikal Pribadi on 26 February 2024
04 Mar 2024 PSC07 Cessation of Haikal Pribadi as a person with significant control on 9 October 2023
04 Mar 2024 PSC05 Change of details for Animatrix Founders Llp as a person with significant control on 9 October 2023
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 311,839.17
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 305,399.07
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 288,326.38
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
22 Jul 2023 AA01 Current accounting period extended from 30 November 2023 to 31 January 2024
19 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 251,975.68
11 May 2023 TM01 Termination of appointment of Tomás Andrés Sabat Stöfsel as a director on 30 April 2023
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 237,862.68
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 180,725.87
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
10 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 180,577.87
05 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 180,333.87
12 Mar 2022 PSC04 Change of details for Mr Haikal Pribadi as a person with significant control on 10 March 2022
12 Mar 2022 CH01 Director's details changed for Mr Haikal Pribadi on 10 March 2022
12 Mar 2022 CH01 Director's details changed for Tomás Andrés Sabat Stöfsel on 11 March 2022
10 Mar 2022 AD01 Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
10 Mar 2022 PSC05 Change of details for Animatrix Founders Llp as a person with significant control on 10 March 2022