Advanced company searchLink opens in new window

VZINTERNET LIMITED

Company number 08063908

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)
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 84,536.58
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 84,198.33
18 Feb 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 83,333.33
04 Feb 2016 AP01 Appointment of Mr Paul Kerr Ashton as a director on 14 January 2016
04 Feb 2016 AP01 Appointment of Mr Robert Michael Noble as a director on 14 January 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29.03.2022 under section 1088 of the Companies Act 2006.
21 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 81,249.99
27 Apr 2015 TM01 Termination of appointment of David William Chan as a director on 23 April 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 81,074.99
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 81,249.99
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 80,244.99
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 78,854.99
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Feb 2015 AP01 Appointment of Mr David William Chan as a director on 9 January 2015
02 Feb 2015 SH08 Change of share class name or designation
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 77,499.990
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 75,000
20 Jan 2015 SH02 Sub-division of shares on 30 December 2014
20 Jan 2015 SH10 Particulars of variation of rights attached to shares
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jan 2015 CH01 Director's details changed for Mr Satnam Birdi on 31 March 2014
15 Jan 2015 CH01 Director's details changed for Mr Satnam Birdi on 15 January 2015
15 Jan 2015 AD01 Registered office address changed from Phoenix Square 4 Midland Street Leicester LE1 1TG England to 82 St John Street London EC1M 4JN on 15 January 2015
12 Dec 2014 TM01 Termination of appointment of Robert Michael Noble as a director on 12 December 2014