Advanced company searchLink opens in new window

TRIPLE POINT VENTURE VCT PLC

Company number 07324448

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)
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 236,877.37
12 Aug 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 232,986.86
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
  • GBP 228,137.29
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
  • GBP 222,873.4
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 210,680.86
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
  • GBP 167,753.99
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
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES12 ‐ Resolution of varying share rights or name
24 May 2018 AA Full accounts made up to 28 February 2018
21 May 2018 SH19 Statement of capital on 21 May 2018
  • GBP 167,753.99
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 16/01/2018.