Advanced company searchLink opens in new window

VECTA UW LIMITED

Company number 12323337

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)
26 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
27 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
27 Jun 2024 SH02 Sub-division of shares on 5 June 2024
27 Jun 2024 MA Memorandum and Articles of Association
27 Jun 2024 SH10 Particulars of variation of rights attached to shares
26 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 05/06/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
07 Sep 2022 CH01 Director's details changed for Mr Andrew Vincent Juggins on 5 September 2022
07 Sep 2022 PSC04 Change of details for Mr Andrew Vincent Juggins as a person with significant control on 5 September 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 SH08 Change of share class name or designation
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
06 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
04 Aug 2021 AA Micro company accounts made up to 30 November 2020
08 Apr 2021 AD01 Registered office address changed from Gramyre House Shelton Huntingdon Cambs PE28 0NW to 3 Lloyd's Avenue London EC3N 3DS on 8 April 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
08 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
07 Jan 2020 AD01 Registered office address changed from Ground Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to Gramyre House Shelton Huntingdon Cambs PE28 0NW on 7 January 2020
20 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-12
20 Dec 2019 CONNOT Change of name notice
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-20
  • GBP 3