Advanced company searchLink opens in new window

VATCAT LTD

Company number 10228988

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)
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 200.9641
18 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 121.5833
20 Dec 2018 CAP-SS Solvency Statement dated 19/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
03 Sep 2018 SH03 Purchase of own shares.
22 Aug 2018 MA Memorandum and Articles of Association
22 Aug 2018 SH06 Cancellation of shares. Statement of capital on 14 August 2018
  • GBP 132
22 Aug 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Stock transfer form be approved & share cap be reduced. 14/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
30 May 2018 PSC07 Cessation of Patrick Mcclurg as a person with significant control on 25 May 2018
30 May 2018 TM01 Termination of appointment of Patrick Mcclurg as a director on 25 May 2018
08 Mar 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
31 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Patrick Mcclurg as a person with significant control on 1 November 2016
18 Jul 2017 PSC01 Notification of Dmitry Ivanov as a person with significant control on 13 June 2016
18 Jul 2017 PSC01 Notification of Raphael Kai Yin Chow as a person with significant control on 13 June 2016
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
28 Jun 2017 AD01 Registered office address changed from Silk Ventures Level39: Hgs 24 1 Canada Square London E14 5AB United Kingdom to 5 Bonhill Street London EC2A 4BX on 28 June 2017
04 May 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 152
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 146.88
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 130.24
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 120.00