Advanced company searchLink opens in new window

VC LENDING LIMITED

Company number 12079309

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)
11 Nov 2024 CERTNM Company name changed vala lending LIMITED\certificate issued on 11/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-11
05 Aug 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
03 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Oct 2022 TM01 Termination of appointment of Jasper Dominic Christian Smith as a director on 28 October 2022
30 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
21 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2022 TM01 Termination of appointment of Nicholas Paul Geoghegan as a director on 1 August 2020
20 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 AD01 Registered office address changed from Audley House 12-12a Margaret Street London W1W 8RH England to Aberdeen House South Road Haywards Heath RH16 4NG on 5 January 2022
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Oct 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
28 May 2020 PSC07 Cessation of Vala Secured Bonds Plc as a person with significant control on 27 May 2020
28 May 2020 PSC02 Notification of Vala Capital Ltd as a person with significant control on 27 May 2020
28 May 2020 MR05 All of the property or undertaking has been released from charge 120793090001
28 May 2020 MR05 All of the property or undertaking has been released from charge 120793090002
10 Oct 2019 MR01 Registration of charge 120793090002, created on 1 October 2019
09 Oct 2019 MR01 Registration of charge 120793090001, created on 1 October 2019
08 Oct 2019 AP01 Appointment of Mr Nicholas Paul Geoghegan as a director on 1 October 2019
23 Jul 2019 AP01 Appointment of Mr. Jasper Dominic Christian Smith as a director on 10 July 2019