- Company Overview for VECTOR CS HOLDINGS LTD (11014925)
- Filing history for VECTOR CS HOLDINGS LTD (11014925)
- People for VECTOR CS HOLDINGS LTD (11014925)
- Charges for VECTOR CS HOLDINGS LTD (11014925)
- More for VECTOR CS HOLDINGS LTD (11014925)
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) |
---|---|---|---|
07 May 2019 | MR01 | Registration of charge 110149250002, created on 3 May 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
21 Jan 2019 | AP04 | Appointment of Amba Secretaries Limited as a secretary on 3 November 2017 | |
02 Nov 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
18 Jun 2018 | AP01 | Appointment of Rainer Gawlick as a director on 6 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of James Murray as a director on 6 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of David Baylor as a director on 6 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Patrick T Nichols as a director on 6 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Eldon Klassen as a director on 6 June 2018 | |
14 Jun 2018 | MA | Memorandum and Articles of Association | |
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
12 Jan 2018 | AP01 | Appointment of Mr Alexander Raphael Fuller as a director on 3 November 2017 | |
08 Dec 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 January 2018 | |
28 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
28 Nov 2017 | SH08 | Change of share class name or designation | |
28 Nov 2017 | AP01 | Appointment of Mr Richard Wilson Britton as a director on 3 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 23-31 Great Titchfield Street London W1W 7PA on 28 November 2017 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | MR01 | Registration of charge 110149250001, created on 2 November 2017 | |
30 Oct 2017 | AP01 | Appointment of Matthew Blodgett as a director on 20 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Tom Smith as a director on 20 October 2017 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|