Advanced company searchLink opens in new window

VIXEN PUB COMPANY LIMITED

Company number 11539726

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)
23 Sep 2020 AP01 Appointment of Mr David Andrew Ross as a director on 17 September 2020
23 Sep 2020 TM01 Termination of appointment of Lucy Jane Bell as a director on 17 September 2020
23 Sep 2020 TM01 Termination of appointment of Nathan John Wall as a director on 28 August 2020
04 Sep 2020 AA Full accounts made up to 28 September 2019
01 Jun 2020 TM02 Termination of appointment of a secretary
29 May 2020 TM02 Termination of appointment of Loretta Togher as a secretary on 29 May 2020
14 Apr 2020 AP01 Appointment of Mr Daniel Wilkinson as a director on 1 April 2020
03 Mar 2020 TM01 Termination of appointment of James Edward John Croft as a director on 3 March 2020
27 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 50,000
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
18 Feb 2020 MR04 Satisfaction of charge 115397260001 in full
13 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 TM01 Termination of appointment of Helen Elizabeth Standing as a director on 7 February 2020
10 Feb 2020 TM01 Termination of appointment of Elizabeth Davies as a director on 7 February 2020
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
03 Oct 2019 AD02 Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB
30 Apr 2019 CH01 Director's details changed for Mr James Edward John Croft on 30 April 2019
10 Oct 2018 SH02 Sub-division of shares on 28 September 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2020
09 Oct 2018 SH10 Particulars of variation of rights attached to shares
09 Oct 2018 SH08 Change of share class name or designation
08 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
02 Oct 2018 MR01 Registration of charge 115397260001, created on 28 September 2018
01 Oct 2018 AP01 Appointment of Mrs Elizabeth Davies as a director on 28 September 2018