Advanced company searchLink opens in new window

VATICLE LTD

Company number 08766237

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)
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 137,024
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 137,530
29 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 136,094
17 May 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 134,239
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 133,146
10 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
09 Apr 2019 PSC05 Change of details for Animatrix Capital Llp as a person with significant control on 30 March 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 131,586
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 131,334
09 May 2018 AA Total exemption full accounts made up to 30 November 2017
13 Feb 2018 TM01 Termination of appointment of Precy Pui Sze Kwan as a director on 31 January 2018
09 Jan 2018 AP01 Appointment of Tomás Andrés Sabat Stöfsel as a director on 4 January 2018
09 Jan 2018 PSC04 Change of details for Haikal Pribadi as a person with significant control on 3 January 2018
09 Jan 2018 CH01 Director's details changed for Haikal Pribadi on 3 January 2018
13 Nov 2017 CH01 Director's details changed for Precy Pui Sze Kwan on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Stuart John Lawson on 13 November 2017
13 Nov 2017 PSC04 Change of details for Haikal Pribadi as a person with significant control on 13 November 2017
09 Nov 2017 PSC01 Notification of Haikal Pribadi as a person with significant control on 7 October 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
09 Nov 2017 PSC05 Change of details for Animatrix Capital Llp as a person with significant control on 17 October 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 130,240
16 Oct 2017 MR04 Satisfaction of charge 087662370001 in full
19 Jun 2017 TM01 Termination of appointment of Alan John Richardson as a director on 24 May 2017