Advanced company searchLink opens in new window

VASGEN LIMITED

Company number 07698573

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)
10 Mar 2014 AP03 Appointment of Dr Salman Rahman as a secretary
10 Mar 2014 TM02 Termination of appointment of Wig & Pen Services Limited as a secretary
07 Feb 2014 AD01 Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 7 February 2014
22 Jan 2014 AP01 Appointment of Mr Oliver Boucher as a director
15 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 CH01 Director's details changed for Dr Salman Rahman on 1 September 2012
15 Jul 2013 CH01 Director's details changed for Dr Yatin Patel on 1 September 2012
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
03 Oct 2011 TM01 Termination of appointment of Anthony Summers as a director
20 Sep 2011 AP01 Appointment of Dr Yatin Patel as a director
20 Sep 2011 AP01 Appointment of Dr Salman Rahman as a director
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 200
13 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allot 198 ordinary shares of £1 each 09/09/2011
18 Aug 2011 CERTNM Company name changed w & p newco (442) LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
10 Aug 2011 CONNOT Change of name notice
08 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted