Advanced company searchLink opens in new window

PUMA VCT 12 PLC

Company number 09758309

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Sep 2019 AA Full accounts made up to 28 February 2019
11 Jul 2019 AD01 Registered office address changed from Bond Street, 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 11 July 2019
02 Oct 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames 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 no 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 08/08/2018
31 Jul 2018 AA Full accounts made up to 28 February 2018
16 Nov 2017 AP01 Appointment of David Michael Brock as a director on 1 November 2017
16 Nov 2017 TM01 Termination of appointment of James Ednie Brydie as a director on 1 November 2017
26 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
25 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 29/08/2017
04 Jul 2017 AA Full accounts made up to 28 February 2017
10 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
27 Sep 2016 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames KT12 1RZ
27 Sep 2016 AD02 Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames KT12 1RZ
29 Jun 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 14 June 2016
  • GBP 69,318.24
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 71,079.5950
11 May 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 65,414.606
11 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 70,295.715
11 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 68,169.866
11 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 69,999.786
11 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 69,344.481
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 64,095.054
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 62,716.152
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,353,349.0010
17 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That subject to approval by the high court of justice, the amount standing to the credit of the share premium account of the company immediateley after the final closing date of the offer be cancelled. 26/10/2015