Advanced company searchLink opens in new window

VACCICURE LIMITED

Company number 08988870

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)
16 Dec 2024 AA Accounts for a small company made up to 31 December 2023
18 Oct 2024 CH01 Director's details changed for Mr Laurence John Cohen on 3 October 2024
17 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
09 Jul 2024 TM01 Termination of appointment of Warren Charles Stern as a director on 28 June 2024
19 Jun 2024 AA Accounts for a small company made up to 31 December 2022
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2024 AA01 Previous accounting period shortened from 26 December 2023 to 25 December 2023
13 Dec 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
10 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with updates
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 107.018066
20 Jun 2023 AA Accounts for a small company made up to 31 December 2021
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 106.998066
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
23 Feb 2023 TM01 Termination of appointment of Allen Easley Cato, Jr. as a director on 25 July 2022
02 Dec 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
12 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with updates
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 July 2022
  • GBP 106.998066
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
24 Jun 2021 AA Accounts for a small company made up to 31 December 2020
09 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2021 TM01 Termination of appointment of Lee Roy Mccracken as a director on 1 April 2021
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Dec 2020 AD01 Registered office address changed from 9th Floor, the Royal Liver Building Pier Head Liverpool L3 1JH to 64 New Cavendish Street London W1G 8TB on 7 December 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Future approval of allotment of shares devolved to a single director 25/07/2020
  • RES10 ‐ Resolution of allotment of securities