Advanced company searchLink opens in new window

VSA CAPITAL GROUP PLC

Company number 04918684

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)
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Feb 2011 TM01 Termination of appointment of John Mccartney as a director
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
16 Feb 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2011 CERTNM Company name changed third quad capital PLC\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
14 Feb 2011 CONNOT Change of name notice
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 536,906.29
08 Dec 2010 AR01 Annual return made up to 1 October 2010 with bulk list of shareholders
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 532,906.29
12 Oct 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 529,306.29
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 525,306.29
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 520,306.29
25 Aug 2010 AP01 Appointment of John Mccartney as a director
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 514,306.29
15 Apr 2010 AR01 Annual return made up to 1 October 2009 with bulk list of shareholders
11 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
10 Mar 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2010 CERTNM Company name changed formjet PLC\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
04 Mar 2010 CONNOT Change of name notice
08 Feb 2010 TM01 Termination of appointment of Antony Lee as a director
08 Feb 2010 AP01 Appointment of Mr Peter Colin Murray Joy as a director
18 Oct 2009 AD03 Register(s) moved to registered inspection location