Advanced company searchLink opens in new window

VLOGIX LTD

Company number 07455045

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)
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2017 MR01 Registration of charge 074550450001, created on 8 December 2017
20 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
07 Apr 2017 AD01 Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 7 April 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 1,142.60
14 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2016 SH03 Purchase of own shares.
01 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
02 Nov 2016 SH06 Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 1,052.60
30 Sep 2016 TM01 Termination of appointment of Paul Robert Radford as a director on 30 September 2016
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 SH03 Purchase of own shares.
04 Apr 2016 CH01 Director's details changed for Paul Robert Radford on 1 April 2016
01 Apr 2016 AP01 Appointment of Mr Kevin Blackney as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Mr Andrew James Bramall as a director on 1 April 2016
15 Feb 2016 SH06 Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 1,352.60
15 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 2,000.00
13 Jan 2016 SH02 Sub-division of shares on 3 December 2015
06 Jan 2016 AP01 Appointment of Mr Tony John Quinnell as a director on 5 January 2016
22 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
21 Dec 2015 CH01 Director's details changed for Paul Robert Radford on 1 November 2015
21 Dec 2015 CH01 Director's details changed for Mr George Laing on 1 November 2015
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100