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)
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 14,817.23
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 May 2021 AD01 Registered office address changed from 1 Frederick's Place London EC2R 8AE England to 14 Bonhill Street 6th Floor London EC2A 4BX on 24 May 2021
06 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 14,411.04
30 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 1 January 2019
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 AP01 Appointment of Mr Craig Anderson as a director on 1 April 2021
08 Apr 2021 TM01 Termination of appointment of Kenneth Estes as a director on 1 April 2021
29 Mar 2021 PSC04 Change of details for Mr Ulric Musset as a person with significant control on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Ulric Nils Ronan Vizcay Musset on 29 March 2021
05 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
07 Sep 2020 AD01 Registered office address changed from 145 City Road Provost & East Building London EC1V 1AZ England to 1 Frederick's Place London EC2R 8AE on 7 September 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2020 CH01 Director's details changed for Mr Ulric Nils Ronan Vizcay Musset on 16 January 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
20 Jan 2020 CH01 Director's details changed for Mr Remy Denis Pedro Astie on 11 January 2020
27 Sep 2019 AA Micro company accounts made up to 30 June 2019
14 Aug 2019 SH08 Change of share class name or designation
  • ANNOTATION Clarification This is the second filing of the SH08 form registered on 31/07/2019
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 9,599.51
31 Jul 2019 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 14/08/2019.
29 Jul 2019 AP01 Appointment of Mr Kenneth Estes as a director on 29 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 AD01 Registered office address changed from 1 Mark Square London EC2A 4EG United Kingdom to 145 City Road Provost & East Building London EC1V 1AZ on 8 May 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates