Advanced company searchLink opens in new window

VECTOR CS MIDCO LTD

Company number 11014953

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)
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 58,208,387
21 Jan 2019 AP04 Appointment of Amba Secretaries Limited as a secretary on 3 November 2017
02 Nov 2018 AA Accounts for a small company made up to 31 January 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
08 Dec 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 January 2018
28 Nov 2017 AP01 Appointment of Mr Richard Wilson Britton as a director on 3 November 2017
28 Nov 2017 AP01 Appointment of Mr Alexander Raphael Fuller 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
  • RES13 ‐ Change of registered office address 17/11/2017
06 Nov 2017 MR01 Registration of charge 110149530001, 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
  • GBP 1