Advanced company searchLink opens in new window

VIGILIN CAPITAL LTD

Company number 07523603

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)
17 Oct 2018 CS01 Confirmation statement made on 11 March 2018 with updates
17 Oct 2018 CS01 Confirmation statement made on 10 March 2018 with updates
17 Oct 2018 CH01 Director's details changed for Rawlings Success Ogedengbe on 17 October 2018
17 Oct 2018 PSC04 Change of details for Rawlings Success Ogedengbe as a person with significant control on 17 October 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 28 February 2017
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 CS01 Confirmation statement made on 9 March 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
22 Jan 2016 AP01 Appointment of Rawlings Success Ogedengbe as a director on 1 May 2014
22 Jan 2016 TM01 Termination of appointment of Rawlings O'tega Sussex as a director on 22 January 2016
25 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
21 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
12 Nov 2014 AD01 Registered office address changed from 53 Bushey Croft Harlow Essex CM18 6RH England to Internation House 223 Regent Street London W1B 2QD on 12 November 2014
22 Oct 2014 CH01 Director's details changed for Mr Rawlings O'tega Sussex on 22 October 2014
22 Oct 2014 AD01 Registered office address changed from International House 223 Regent Street London W1B 2QD to 53 Bushey Croft Harlow Essex CM18 6RH on 22 October 2014
10 Sep 2014 CH01 Director's details changed for Mr Rawlings Success Ogedengbe on 4 April 2014
10 Sep 2014 AD01 Registered office address changed from C/O Aacsl Accountants Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL to International House 223 Regent Street London W1B 2QD on 10 September 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
16 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 29 February 2012