Advanced company searchLink opens in new window

NEW VECTOR LIMITED

Company number 10873661

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)
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 2,243.65
09 Aug 2021 TM01 Termination of appointment of Carl Bennetts as a director on 19 July 2021
09 Aug 2021 TM01 Termination of appointment of Henry Charles Mason as a director on 19 July 2021
09 Aug 2021 TM01 Termination of appointment of Moshe Sender Friedman as a director on 19 July 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
11 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 2,017.64
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 2,017.64
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2021.
13 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/08/2021.
07 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 MA Memorandum and Articles of Association
26 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 2,014.52
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Feb 2020 PSC08 Notification of a person with significant control statement
17 Oct 2019 AP01 Appointment of Mr. Jocelyn Christopher White as a director on 27 September 2019
17 Oct 2019 AP01 Appointment of Mr. Henry Charles Mason as a director on 27 September 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,755.81
03 Oct 2019 AP01 Appointment of Mr. Moshe Sender Friedman as a director on 27 September 2019
03 Oct 2019 PSC07 Cessation of Matthew Hodgson as a person with significant control on 27 September 2019
02 Oct 2019 CS01 Confirmation statement made on 18 July 2019 with updates
05 Sep 2019 PSC04 Change of details for a person with significant control
03 Sep 2019 CH01 Director's details changed for Ms Amandine Le Pape on 11 September 2018
29 Aug 2019 PSC04 Change of details for Mr Matthew Hodgson as a person with significant control on 3 July 2018