Advanced company searchLink opens in new window

VECTURA GROUP LIMITED

Company number 03418970

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)
04 Feb 2011 AP01 Appointment of Mr Neil William Warner as a director
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 115,660.19
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 8,198,018
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 115,607.55
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 115,597.55
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 115,581.77
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 115,579.22
21 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 115,554.22
30 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 115,530.22
25 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 115,520.22
12 Oct 2010 CC02 Notice of removal of restriction on the company's articles
04 Oct 2010 MEM/ARTS Memorandum and Articles of Association
04 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
27 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 8
24 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 115,439.83
06 Aug 2010 CH01 Director's details changed for Dr Andrew John Mcglashan Richards on 5 August 2010
04 Aug 2010 AD01 Registered office address changed from , 1 Prospect West, Chippenham, Wiltshire, SN14 6FH on 4 August 2010
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 68,000
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 114,987.33
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 7
30 Nov 2009 AD03 Register(s) moved to registered inspection location
30 Nov 2009 AD02 Register inspection address has been changed
24 Oct 2009 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2,737,340.16675