Advanced company searchLink opens in new window

VECTOR CAPITAL PLC

Company number 12140968

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)
15 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
27 May 2023 AA Group of companies' accounts made up to 31 December 2022
27 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2023 AD01 Registered office address changed from 13 Sovereign Park Coronation Road London NW10 7QP to 2 Claridge Court Lower Kings Road Berkhamsted HP4 2AF on 14 February 2023
16 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
07 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2022 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2022 AP01 Appointment of Mr Gordon David Robinson as a director on 4 February 2022
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 226,221.93
08 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 210,264.475
31 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution of profits/company business 12/11/2020
30 Dec 2020 SH02 Sub-division of shares on 13 December 2020
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2020 TM01 Termination of appointment of Neil Shantilal Dhanani as a director on 14 December 2020
21 Oct 2020 AA Interim accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
18 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
13 Aug 2020 CH04 Secretary's details changed for Allazo Ltd on 11 August 2020
12 Aug 2020 AP04 Appointment of Allazo Ltd as a secretary on 11 August 2020
11 Aug 2020 TM02 Termination of appointment of Allazo Limited as a secretary on 11 August 2020
11 Aug 2020 AP03 Appointment of Allazo Limited as a secretary on 7 August 2020