Advanced company searchLink opens in new window

THE VAMPIRE'S WIFE LIMITED

Company number 08776674

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)
03 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with updates
02 Jan 2024 CH01 Director's details changed for Mrs Susie Cave on 14 November 2023
21 Dec 2023 AD01 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to The Riverside Centre Railway Lane Lewes East Sussex BN7 2AQ on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Brian John Message on 20 December 2023
21 Dec 2023 CH01 Director's details changed for Leonardo Stanley Lawson on 20 December 2023
21 Dec 2023 TM01 Termination of appointment of Hector Sebastian Muelas Sanchez as a director on 14 November 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2021
  • GBP 4,851.94
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
31 Oct 2022 AP01 Appointment of Leonardo Stanley Lawson as a director on 4 May 2022
13 Jun 2022 TM01 Termination of appointment of John Christopher Burch as a director on 5 May 2022
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 CS01 Confirmation statement made on 15 November 2021 with updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 4,528.24
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2022
17 May 2021 AP01 Appointment of Hector Sebastian Muelas Sanchez as a director on 4 May 2021
17 May 2021 AP01 Appointment of John Christopher Burch as a director on 4 May 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 4,022.75
05 May 2021 MR04 Satisfaction of charge 087766740003 in full
22 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2021 MA Memorandum and Articles of Association
22 Mar 2021 CH01 Director's details changed for Mrs Susie Cave on 22 March 2021