Advanced company searchLink opens in new window

VNC GROUP LIMITED

Company number 05822974

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)
29 Feb 2024 TM01 Termination of appointment of Adam Greenwood-Byrne as a director on 21 February 2024
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
20 Dec 2022 MISC Amending 88(3). rectification of form 88(3) filed on 2/3/22
25 Jul 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 CH01 Director's details changed for Mr Adam Greenwood-Byrne on 15 February 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
02 Mar 2022 MISC 88(3) in respect of 88(2) dated 20/7/06 - shares allotted in consideration other than cash
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 December 2006
  • GBP 6,100.79
15 Feb 2022 AP01 Appointment of Mr Christopher Henry Yelland as a director on 10 February 2022
12 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2021
  • GBP 6,100.79
16 Nov 2021 MR01 Registration of charge 058229740001, created on 3 November 2021
22 Oct 2021 PSC02 Notification of Raptor Bidco Limited as a person with significant control on 15 August 2021
22 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 22 October 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 August 2021
  • GBP 6,100.79
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2022.
13 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
19 Aug 2021 TM01 Termination of appointment of Andrew Charles Harter as a director on 15 August 2021
19 Aug 2021 TM02 Termination of appointment of Tom Mcguire as a secretary on 15 August 2021
19 Aug 2021 TM01 Termination of appointment of Andrew Hopper as a director on 15 August 2021
18 Aug 2021 RP04AR01 Second filing of the annual return made up to 19 May 2011
18 Aug 2021 RP04AR01 Second filing of the annual return made up to 19 May 2010
10 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2010
  • GBP 5,363.77
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 5,464.04
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 5,457.77