Advanced company searchLink opens in new window

VASCULAR FLOW TECHNOLOGIES LIMITED

Company number SC190078

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)
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 TM02 Termination of appointment of Kathryn Mary Full as a secretary on 18 July 2023
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 CH01 Director's details changed for Mr Kelvin Mark Hudson on 1 September 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
06 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2019
  • GBP 4,549,742.59
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 4,549,742.59
14 Apr 2020 MR01 Registration of charge SC1900780014, created on 8 April 2020
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 4,549,742.59
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2020.
15 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
21 May 2019 MR04 Satisfaction of charge 8 in full
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 4,499,742.59
12 Nov 2018 PSC01 Notification of Kelvin Mark Hudson as a person with significant control on 6 April 2016
16 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 PSC07 Cessation of Nuthatches Ltd as a person with significant control on 15 May 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 4,499,742.59
28 Mar 2018 PSC07 Cessation of Corbiere Tft Limited as a person with significant control on 29 December 2017
07 Mar 2018 AP01 Appointment of Mr Craig Maxwell Dunlop as a director on 1 January 2018