Advanced company searchLink opens in new window

VTL REALISATIONS 2023 LIMITED

Company number 05365085

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)
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 13,757
29 Apr 2015 CH01 Director's details changed for Mr Paul Adam Campbell on 29 April 2015
03 Mar 2015 MR04 Satisfaction of charge 3 in full
03 Mar 2015 MR04 Satisfaction of charge 4 in full
03 Mar 2015 MR04 Satisfaction of charge 6 in full
03 Mar 2015 MR04 Satisfaction of charge 053650850007 in full
24 Feb 2015 MR01 Registration of charge 053650850009, created on 4 February 2015
24 Feb 2015 MR01 Registration of charge 053650850013, created on 4 February 2015
24 Feb 2015 MR01 Registration of charge 053650850010, created on 4 February 2015
24 Feb 2015 MR01 Registration of charge 053650850012, created on 4 February 2015
24 Feb 2015 MR01 Registration of charge 053650850011, created on 4 February 2015
10 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 13,757
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 MR01 Registration of charge 053650850008, created on 14 November 2014
28 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 12,593
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 MR01 Registration of charge 053650850007
03 Jun 2013 CH03 Secretary's details changed for Alan Godfrey Young on 24 May 2013
17 May 2013 CH01 Director's details changed for Brett James Woonton on 23 April 2013
17 May 2013 CH01 Director's details changed for Maria Elena Ares on 23 April 2013
07 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
18 Jan 2013 AP01 Appointment of Mr Paul Adam Campbell as a director
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6