- Company Overview for VAXTOR RECOGNITION TECHNOLOGIES LTD (07680437)
- Filing history for VAXTOR RECOGNITION TECHNOLOGIES LTD (07680437)
- People for VAXTOR RECOGNITION TECHNOLOGIES LTD (07680437)
- Charges for VAXTOR RECOGNITION TECHNOLOGIES LTD (07680437)
- More for VAXTOR RECOGNITION TECHNOLOGIES LTD (07680437)
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) |
---|---|---|---|
24 Jun 2016 | CH01 | Director's details changed for Mr Frank Thomson on 15 February 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 June 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2015 | MR01 | Registration of charge 076804370002, created on 27 April 2015 | |
03 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
08 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jan 2014 | AAMD | Amended accounts made up to 31 July 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mr Frank Thomson on 25 April 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Mr Lawson John Noble on 25 April 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 26 January 2012
|
|
23 May 2012 | AP01 | Appointment of Mr Lawson John Noble as a director | |
23 May 2012 | AP01 | Appointment of Mr Frank Thomson as a director | |
23 May 2012 | TM01 | Termination of appointment of Anne Thomson as a director | |
23 May 2012 | TM01 | Termination of appointment of Janice Noble as a director | |
04 May 2012 | CERTNM |
Company name changed viavu LTD\certificate issued on 04/05/12
|