Advanced company searchLink opens in new window

VAMUSO LIMITED

Company number 11706242

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)
07 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
27 Aug 2024 AA Micro company accounts made up to 30 November 2023
08 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/08/2023
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 2.00
20 Jun 2022 SH02 Sub-division of shares on 29 April 2022
31 May 2022 AD01 Registered office address changed from C/O Modhas, First Floor, Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR England to Carinya Tudor Road Barnet EN5 5NL on 31 May 2022
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
01 Sep 2020 AA Micro company accounts made up to 30 November 2019
18 Jun 2020 AP01 Appointment of Professor Malcolm Leslie Garrett as a director on 18 June 2020
04 Mar 2020 CH01 Director's details changed for Mr Alasdair Craig Scott-Goddard on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Neil Andrew Howe Fox on 1 March 2020
04 Mar 2020 AP01 Appointment of Ms. Sarah-Jane Eddon as a director on 1 March 2020
04 Mar 2020 AP01 Appointment of Mr Alasdair Craig Scott-Goddard as a director on 1 March 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Nov 2019 CH01 Director's details changed for Mr Neil Andrew Howe Fox on 19 November 2019
18 Nov 2019 PSC04 Change of details for Mr Neil Andrew Howe Fox as a person with significant control on 18 November 2019
28 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Modhas, First Floor, Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 28 January 2019
30 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-30
  • GBP 1