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)
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share option plan/agreement 15/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 August 2018
  • GBP 1,286.77
18 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
29 Nov 2018 MR01 Registration of charge 087766740003, created on 28 November 2018
05 Sep 2018 AA Micro company accounts made up to 30 November 2017
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,158.21
10 Feb 2018 AP01 Appointment of Mr Brian John Message as a director on 1 February 2018
06 Feb 2018 CS01 Confirmation statement made on 15 November 2017 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 1,136.18
20 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,152.30
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,150.15
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2018.
11 Oct 2017 AD01 Registered office address changed from Unit 9, Freshfields Business Park Freshfield Industrial Estate Stevenson Road Brighton BN2 0DF to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 11 October 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 1,134.03
29 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,091.04
18 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 SH02 Sub-division of shares on 6 May 2016
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,074.92
02 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
24 Oct 2016 MR01 Registration of charge 087766740002, created on 20 October 2016
20 Oct 2016 MR04 Satisfaction of charge 087766740001 in full
31 Aug 2016 AA Micro company accounts made up to 30 November 2015