Advanced company searchLink opens in new window

VUNGLE LIMITED

Company number 07508002

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)
02 May 2019 AD01 Registered office address changed from 125 Kingsway Wework Aviation House - Vungle London London WC2B 6NH England to Farringdon Point 33 Farringdon Road London EC1M 3JF on 2 May 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 AD01 Registered office address changed from Clover House 147-149 Farringdon Road London EC1R 3AB England to 125 Kingsway Wework Aviation House - Vungle London London WC2B 6NH on 2 January 2019
03 Dec 2018 AP01 Appointment of Vp of Finance Howard Warner as a director on 30 November 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2018 AA Accounts for a small company made up to 31 December 2016
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 AP01 Appointment of Mr Richard John Tallman as a director on 24 October 2017
25 Oct 2017 TM01 Termination of appointment of Zainali Jaffer as a director on 24 October 2017
22 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
05 Jan 2016 AD01 Registered office address changed from 235 st Johns Street London EC1V 4NG to Clover House 147-149 Farringdon Road London EC1R 3AB on 5 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 CH01 Director's details changed for Mr Zain Jaffer on 24 June 2015
21 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jul 2014 AD01 Registered office address changed from Clocktower House Trueman Street Liverpool L3 2BA England to 235 St Johns Street London EC1V 4NG on 13 July 2014
26 Mar 2014 AD01 Registered office address changed from 36 Alie Street London E1 8DA on 26 March 2014
22 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Oct 2013 TM02 Termination of appointment of Jack Smith as a secretary