Advanced company searchLink opens in new window

VAUBAN TECHNOLOGIES LIMITED

Company number 11128704

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)
08 Apr 2024 AA Accounts for a small company made up to 30 June 2023
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 SH10 Particulars of variation of rights attached to shares
05 Jul 2022 SH08 Change of share class name or designation
05 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 SH10 Particulars of variation of rights attached to shares
04 Jul 2022 CH01 Director's details changed for Mr Henry Shozen Ward on 1 July 2022
30 Jun 2022 TM01 Termination of appointment of Ulric Nils Ronan Vizcay Musset as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Remy Denis Pedro Astie as a director on 30 June 2022
30 Jun 2022 AP01 Appointment of Mr Arik Mark Oslerne as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Craig Anderson as a director on 30 June 2022
30 Jun 2022 AP01 Appointment of Mr Charly Christophe Jacques Kevers as a director on 30 June 2022
30 Jun 2022 AP01 Appointment of Mr Henry Shozen Ward as a director on 30 June 2022
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 31,510.82
19 May 2022 PSC08 Notification of a person with significant control statement
19 May 2022 PSC07 Cessation of Remy Denis Pedro Astie as a person with significant control on 1 April 2021
19 May 2022 PSC07 Cessation of Ulric Nils Ronan Vizcay Musset as a person with significant control on 1 April 2021
03 May 2022 AD01 Registered office address changed from 14 Bonhill Street 6th Floor London EC2A 4BX England to Censeo House 6 st. Peters Street St. Albans AL1 3LF on 3 May 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/04/2021
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates