Advanced company searchLink opens in new window

THE VACCINE GROUP LIMITED

Company number 10842271

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)
01 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
01 Dec 2023 AD01 Registered office address changed from Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX England to The Officers’ Mess Royston Road Duxford Cambridge CB22 4QH on 1 December 2023
01 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
06 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2023 MR04 Satisfaction of charge 108422710001 in full
21 Sep 2023 MR01 Registration of charge 108422710003, created on 13 September 2023
19 Sep 2023 MR01 Registration of charge 108422710002, created on 13 September 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
02 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 MA Memorandum and Articles of Association
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2022 TM01 Termination of appointment of David Mozley as a director on 19 November 2021
11 Jan 2022 AP01 Appointment of Professor Robert Fern as a director on 1 December 2021
23 Dec 2021 PSC05 Change of details for University of Plymouth Enterprise Limited as a person with significant control on 29 June 2017
23 Dec 2021 PSC07 Cessation of Michael Jarvis as a person with significant control on 16 December 2019
25 Nov 2021 AD01 Registered office address changed from Research and Innovation Floor 2, Marine Building Plymouth University Plymouth PL4 8AA England to Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX on 25 November 2021
16 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Oct 2021 AP01 Appointment of Doctor Jeremy Simon Salt as a director on 6 May 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with updates
27 May 2020 MR01 Registration of charge 108422710001, created on 22 May 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019