- Company Overview for TRIPLE POINT VENTURE VCT PLC (07324448)
- Filing history for TRIPLE POINT VENTURE VCT PLC (07324448)
- People for TRIPLE POINT VENTURE VCT PLC (07324448)
- More for TRIPLE POINT VENTURE VCT PLC (07324448)
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) |
---|---|---|---|
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
11 Jun 2019 | AA | Full accounts made up to 28 February 2019 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
05 Apr 2019 | CH01 | Director's details changed for Mr Timothy Clarke on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mrs Elizabeth Jane Onslow on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr James Chadwick Murrin on 5 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Triple Point Investment Management Llp on 5 April 2019 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
14 Jan 2019 | AD01 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD to 1 King William Street London EC4N 7AF on 14 January 2019 | |
04 Jan 2019 | SH19 |
Statement of capital on 4 January 2019
|
|
04 Jan 2019 | CERT21 | Certificate of cancellation of share premium account | |
04 Jan 2019 | OC138 | Reduction of iss capital and minute (oc) | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | AD03 | Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen West Midlands B62 8HD | |
07 Nov 2018 | AD02 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen West Midlands B62 8HD | |
17 Oct 2018 | AA | Interim accounts made up to 31 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | AA | Full accounts made up to 28 February 2018 | |
21 May 2018 | SH19 |
Statement of capital on 21 May 2018
|