Advanced company searchLink opens in new window

WN VTECH HOLDINGS LIMITED

Company number 08381707

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)
04 Dec 2015 AUD Auditor's resignation
17 May 2015 AA Group of companies' accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,020
02 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jul 2014 MISC Aud res
14 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,020
16 Oct 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,020
07 Aug 2013 SH08 Change of share class name or designation
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Aug 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2 August 2013
01 Aug 2013 AP01 Appointment of Michael Peter Rogan as a director
01 Aug 2013 AP03 Appointment of Daniel Thomas Jackson as a secretary
01 Aug 2013 AP01 Appointment of Mr Warwick John Ley as a director
01 Aug 2013 AP01 Appointment of Daniel Thomas Jackson as a director
01 Aug 2013 AP01 Appointment of Paul Michael Newton as a director
01 Aug 2013 AP01 Appointment of Mr Brian Joseph Davidson as a director
01 Aug 2013 TM01 Termination of appointment of Muriel Thorne as a director
01 Aug 2013 TM01 Termination of appointment of Michael Harris as a director
01 Aug 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
01 Aug 2013 AP01 Appointment of Geoffrey Kenneth Hudson as a director
01 Aug 2013 MR01 Registration of charge 083817070002
01 Aug 2013 MR01 Registration of charge 083817070003
18 Jul 2013 MR01 Registration of charge 083817070001
12 Jul 2013 CERTNM Company name changed helium miracle 122 LIMITED\certificate issued on 12/07/13
  • CONNOT ‐