Advanced company searchLink opens in new window

C2 VTG GROUP LTD

Company number 12324565

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)
06 Oct 2024 MA Memorandum and Articles of Association
06 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 29/08/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 April 2024
  • GBP 143.007
30 Sep 2024 PSC01 Notification of Mohsin Issa as a person with significant control on 29 August 2024
30 Sep 2024 PSC07 Cessation of Carl Michael Walker as a person with significant control on 29 August 2024
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 287.785
30 Sep 2024 AP01 Appointment of Mr Mohsin Issa as a director on 29 August 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 May 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 143.007
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2024.
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 141.529
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
07 Nov 2023 PSC04 Change of details for Mr Carl Michael Walker as a person with significant control on 6 November 2023
25 Jul 2023 AD01 Registered office address changed from C/O Cadre Advisory Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Stonecross Trumpington High Street Cambridge CB2 9SU on 25 July 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 136.154
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 133.653
02 Feb 2023 AP01 Appointment of Mr Hugh Mcgill Blair as a director on 30 January 2023
02 Feb 2023 AP01 Appointment of Mr Anthony Richard Chant as a director on 30 January 2023
04 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with updates
09 Dec 2022 PSC04 Change of details for Mr Carl Michael Walker as a person with significant control on 1 October 2022
12 Oct 2022 AD01 Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to C/O Cadre Advisory Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 12 October 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 120.555
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association