- Company Overview for OBERON AIM VCT PLC (06054576)
- Filing history for OBERON AIM VCT PLC (06054576)
- People for OBERON AIM VCT PLC (06054576)
- More for OBERON AIM VCT PLC (06054576)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
01 Dec 2024 | AP03 | Appointment of Mr John Geoffrey Beaumont as a secretary on 28 November 2024 | |
01 Dec 2024 | AP01 | Appointment of Mr Christopher John Aitken Andrew as a director on 28 November 2024 | |
01 Dec 2024 | TM01 | Termination of appointment of Robert Simon Like as a director on 28 November 2024 | |
01 Dec 2024 | TM01 | Termination of appointment of Ian Colum Cameron Mowat as a director on 28 November 2024 | |
27 Nov 2024 | AUD | Auditor's resignation | |
26 Nov 2024 | AD01 | Registered office address changed from Suite 5, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 6 Duke Street 2nd Floor London SW1Y 6BN on 26 November 2024 | |
18 Nov 2024 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 18 November 2024 | |
15 Jul 2024 | MA | Memorandum and Articles of Association | |
15 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2024 | CERTNM |
Company name changed new century aim vct 2 PLC\certificate issued on 03/07/24
|
|
20 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Apr 2024 | RP04TM01 | Second filing for the termination of Michael David Barnard as a director | |
07 Feb 2024 | TM01 |
Termination of appointment of Michael David Barnard as a director on 29 January 2024
|
|
01 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
31 Jan 2024 | AP01 | Appointment of John Geoffrey Beaumont as a director on 29 January 2024 | |
12 Dec 2023 | CH04 | Secretary's details changed for Tricor Secretaries Limited on 28 September 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2 October 2023 | |
15 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 13 June 2023
|
|
30 May 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
14 Apr 2023 | CH01 | Director's details changed for Mr Michael David Barnard on 23 March 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
30 Dec 2022 | TM01 | Termination of appointment of Peter William Riley as a director on 19 October 2022 |