Advanced company searchLink opens in new window

VAXTOR RECOGNITION TECHNOLOGIES LTD

Company number 07680437

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
08 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-08
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution