Advanced company searchLink opens in new window

THE VEXICA GROUP LIMITED

Company number 08098387

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)
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2024 DS01 Application to strike the company off the register
24 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Jan 2023 PSC02 Notification of Vertically Urban Holdings Limited as a person with significant control on 19 December 2022
03 Jan 2023 PSC07 Cessation of Andrew Peter Littler as a person with significant control on 19 December 2022
23 Dec 2022 MR01 Registration of charge 080983870001, created on 19 December 2022
08 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
20 Jun 2022 TM01 Termination of appointment of David Owen Horton as a director on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Peter Alan Walker as a director on 20 June 2022
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
22 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
02 Mar 2018 AP01 Appointment of Mr Peter Alan Walker as a director on 15 February 2018
02 Mar 2018 AP01 Appointment of Mr Terence William Burt as a director on 15 February 2018
08 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from 2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP to Typhoon House Moxon Way Sherburn in Elmet Leeds LS25 6FB on 12 October 2017