Advanced company searchLink opens in new window

VIX TECHNOLOGY UK LIMITED

Company number 03039051

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)
29 Aug 2013 TM01 Termination of appointment of Graham Cole as a director
21 Aug 2013 AP01 Appointment of Mr Matthew Beeton as a director
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 5,115,689
18 Jul 2013 TM01 Termination of appointment of John O'connor as a director
02 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 Apr 2013 AD01 Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013
04 Mar 2013 AA Full accounts made up to 30 June 2012
11 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 March 2012
17 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
02 Apr 2012 AA Full accounts made up to 30 June 2011
14 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011
15 Feb 2012 AP01 Appointment of Mr Graham Nigel Cole as a director
22 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
04 Apr 2011 AA Full accounts made up to 30 September 2010
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
26 Nov 2010 AP01 Appointment of Mr John Maxwell O'connor as a director
26 Nov 2010 TM01 Termination of appointment of James Carroll as a director
01 Nov 2010 CERTNM Company name changed advanced communication and information systems LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
01 Nov 2010 CONNOT Change of name notice
29 Sep 2010 AP03 Appointment of Mr Simon Nicholas Davey as a secretary
23 Sep 2010 TM02 Termination of appointment of Richard Smith as a secretary
23 Sep 2010 TM01 Termination of appointment of Richard Smith as a director
23 Sep 2010 TM01 Termination of appointment of Clifford Bull as a director