Advanced company searchLink opens in new window

VYPERCORE LIMITED

Company number 14244622

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)
19 Aug 2024 AP01 Appointment of Ms Rubina Singh as a director on 19 August 2024
16 Aug 2024 AD01 Registered office address changed from 10 Bazile Road London N21 1HB England to Salisbury House C/O Pem Station Road Cambridge Cambridgeshire CB1 2LA on 16 August 2024
01 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
02 Jul 2024 MR01 Registration of charge 142446220001, created on 28 June 2024
02 Jul 2024 MR01 Registration of charge 142446220002, created on 28 June 2024
29 May 2024 AP01 Appointment of Dr Owen James Metters as a director on 28 May 2024
25 Apr 2024 AA Accounts for a small company made up to 31 July 2023
06 Mar 2024 TM01 Termination of appointment of Rubina Singh as a director on 23 February 2024
01 Aug 2023 PSC01 Notification of Edward Charles Nutting as a person with significant control on 29 March 2023
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
31 Jul 2023 PSC07 Cessation of Edward Charles Nutting as a person with significant control on 29 March 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 222.9426
04 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 17/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2023 MA Memorandum and Articles of Association
04 May 2023 MA Memorandum and Articles of Association
04 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 SH02 Sub-division of shares on 19 March 2023
22 Apr 2023 SH10 Particulars of variation of rights attached to shares
22 Apr 2023 SH08 Change of share class name or designation
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 194.207
12 Apr 2023 AP01 Appointment of Miss Anastasia Sagaidachna as a director on 29 March 2023
12 Apr 2023 AP01 Appointment of Ms Rubina Singh as a director on 29 March 2023
12 Apr 2023 AP01 Appointment of Mr Russell Jon Haggar as a director on 29 March 2023