- Company Overview for C2 VTG GROUP LTD (12324565)
- Filing history for C2 VTG GROUP LTD (12324565)
- People for C2 VTG GROUP LTD (12324565)
- More for C2 VTG GROUP LTD (12324565)
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
|
|
02 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 April 2024
|
|
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
|
|
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
|
|
14 Apr 2024 | MA | Memorandum and Articles of Association | |
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 April 2024
|
|
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
|
|
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
|
|
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
|
|
28 Jul 2022 | RESOLUTIONS |
Resolutions
|