Advanced company searchLink opens in new window

BRITISH SMALLER COMPANIES VCT PLC

Company number 03134749

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)
10 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 35,337,765.3
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 27 January 2025
  • GBP 33,449,560.9
27 Jan 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,340,993.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
13 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 33,362,057.8
12 Dec 2024 AA Interim accounts made up to 30 September 2024
22 Oct 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,145,605.6
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased.
13 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/09/2024
20 Aug 2024 CH01 Director's details changed for Mr Jonathan Harry Cartwright on 19 August 2024
20 Aug 2024 AD01 Registered office address changed from 4th Floor 2 Bond Court Leeds LS1 2JZ England to 4th Floor 2 Bond Court Leeds LS1 2JZ on 20 August 2024
20 Aug 2024 CH01 Director's details changed for Mr Adam Christian Neil Bastin on 19 August 2024
20 Aug 2024 CH01 Director's details changed for Mr Rupert William Cook on 19 August 2024
20 Aug 2024 CH01 Director's details changed for Ms Purvi Sapre on 19 August 2024
19 Aug 2024 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds West Yorkshire LS1 5QS to 4th Floor 2 Bond Court Leeds LS1 2JZ on 19 August 2024
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 33,225,572.9
23 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,970,253.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jul 2024 AA Full accounts made up to 31 March 2024
03 Jul 2024 MA Memorandum and Articles of Association
22 Jun 2024 MA Memorandum and Articles of Association
02 May 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,673,049.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 33,088,581.9
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 28,829,778.2
25 Jan 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,559,334.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
19 Dec 2023 AA Interim accounts made up to 30 September 2023