Advanced company searchLink opens in new window

PUMA VCT 11 PLC

Company number 09197956

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)
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 October 2022
04 Nov 2021 AD01 Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 4 November 2021
04 Nov 2021 LIQ01 Declaration of solvency
04 Nov 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-27
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 31/08/2021
16 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
16 Sep 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing BN99 3HH
03 Sep 2021 AA Full accounts made up to 28 February 2021
09 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 24/08/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
23 Sep 2020 AA Full accounts made up to 29 February 2020
01 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
24 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 30/08/2019
02 Sep 2019 AA Full accounts made up to 28 February 2019
11 Jul 2019 AD01 Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 11 July 2019
05 Dec 2018 AA Interim accounts made up to 30 September 2018
02 Oct 2018 AD02 Register inspection address has been changed from C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
01 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with updates
27 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-appoint auditor and director/ reports and accounts be received/share premium be cancelled 08/08/2018
26 Sep 2018 SH19 Statement of capital on 26 September 2018
  • GBP 19,069.982
26 Sep 2018 CERT21 Certificate of cancellation of share premium account
26 Sep 2018 OC138 Reduction of iss capital and minute (oc)
01 Aug 2018 AA Full accounts made up to 28 February 2018