Advanced company searchLink opens in new window

VAMSTAR LIMITED

Company number 12203966

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)
23 Sep 2024 TM01 Termination of appointment of Vishesh Duggar as a director on 10 April 2024
16 Apr 2024 SH08 Change of share class name or designation
22 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
31 Dec 2023 AA01 Current accounting period shortened from 31 December 2022 to 30 December 2022
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
14 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2023 CH01 Director's details changed for Dr Richard Freeman on 25 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
20 May 2022 MA Memorandum and Articles of Association
20 May 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
19 May 2022 RP04AP01 Second filing for the appointment of Terry Chou Tsz Mei as a director
18 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 7.903054
18 May 2022 AP01 Appointment of Chou Tsz Mei Terry as a director on 11 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 19.05.2022.
04 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2019
  • GBP 4.499996
21 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 5.731112
24 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 PSC08 Notification of a person with significant control statement
16 Dec 2020 PSC07 Cessation of Omspn as a person with significant control on 15 December 2020