Advanced company searchLink opens in new window

VENTURE CAPITAL FUNDING LIMITED

Company number 01858447

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)
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 Jun 2015 CH01 Director's details changed for Mr Gary Fraser on 12 May 2014
25 Jun 2015 CH02 Director's details changed for Foresight Group Ci Limited on 15 April 2013
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
02 May 2014 AD01 Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on 2 May 2014
28 Apr 2014 AD01 Registered office address changed from C/O Foresight Group Llp Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU England on 28 April 2014
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Aug 2013 AD01 Registered office address changed from 43-45 Dorset Street London London W1U 7NA on 7 August 2013
30 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
14 Apr 2010 AP02 Appointment of Foresight Group Ci Limited as a director
30 Mar 2010 AP01 Appointment of Mr Gary Fraser as a director
30 Mar 2010 TM01 Termination of appointment of Bernard Fairman as a director
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Jul 2009 363a Return made up to 30/05/09; full list of members
13 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
16 Jun 2008 363a Return made up to 30/05/08; full list of members
14 Mar 2008 288c Director and secretary's change of particulars / peter english / 08/03/2008