Advanced company searchLink opens in new window

MOBEUS INCOME & GROWTH 4 VCT PLC

Company number 03707697

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)
27 Aug 2024 TM01 Termination of appointment of Lindsay Dodsworth as a director on 23 August 2024
27 Aug 2024 AP01 Appointment of Mr Timothy Paul Howorth Jones as a director on 23 August 2024
27 Aug 2024 TM01 Termination of appointment of Graham Douglas Paterson as a director on 23 August 2024
27 Aug 2024 TM01 Termination of appointment of Christopher Stephen Burke as a director on 23 August 2024
27 Aug 2024 AP01 Appointment of Mr Trevor Michael Hope as a director on 23 August 2024
05 Aug 2024 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to 5th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL on 5 August 2024
05 Aug 2024 LIQ01 Declaration of solvency
05 Aug 2024 600 Appointment of a voluntary liquidator
02 Aug 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-26
26 Jul 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 24 May 2024
  • GBP 1,104,350.65
26 Jul 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 2 July 2024
  • GBP 1,102,458.90
26 Jul 2024 SH03 Purchase of own shares.
16 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 May 2024 AA Full accounts made up to 31 December 2023
28 May 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 25 April 2024
  • GBP 1,105,500.65
24 May 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
02 Feb 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 20 December 2023
  • GBP 1,111,415.09
02 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Jan 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 24 November 2023
  • GBP 1,112,434.95
02 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Dec 2023 AD02 Register inspection address has been changed from 29 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to The Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 1,115,463.92
08 Nov 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 17 October 2023
  • GBP 1,100,309.41