- Company Overview for VUR HOLDINGS (UK) LIMITED (09281964)
- Filing history for VUR HOLDINGS (UK) LIMITED (09281964)
- People for VUR HOLDINGS (UK) LIMITED (09281964)
- Charges for VUR HOLDINGS (UK) LIMITED (09281964)
- More for VUR HOLDINGS (UK) LIMITED (09281964)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
15 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Apr 2023 | PSC07 | Cessation of Michael Scott Shannon as a person with significant control on 11 April 2019 | |
28 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
09 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Coley James Brenan on 1 January 2022 | |
02 Mar 2022 | SH20 | Statement by Directors | |
02 Mar 2022 | SH19 |
Statement of capital on 2 March 2022
|
|
02 Mar 2022 | CAP-SS | Solvency Statement dated 01/03/22 | |
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
17 Dec 2021 | MR04 | Satisfaction of charge 092819640002 in full | |
17 Dec 2021 | MR04 | Satisfaction of charge 092819640003 in full | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
08 Oct 2021 | AD01 | Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 8 October 2021 | |
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 25 January 2021
|
|
07 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
26 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2020
|
|
29 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
26 Aug 2020 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020 |