Advanced company searchLink opens in new window

VRB HOLDINGS LIMITED

Company number 12472916

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)
21 Oct 2024 PSC07 Cessation of Clare Louise Whitham as a person with significant control on 16 October 2024
21 Oct 2024 PSC07 Cessation of Benjamin Michael Whitham as a person with significant control on 16 October 2024
21 Oct 2024 PSC07 Cessation of Andrew James Whitham as a person with significant control on 16 October 2024
21 Oct 2024 PSC02 Notification of Jgo Holdings Limited as a person with significant control on 16 October 2024
14 May 2024 AA Total exemption full accounts made up to 31 October 2023
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 October 2022
27 Feb 2023 CH01 Director's details changed for Mr Andrew James Whitham on 27 February 2023
27 Feb 2023 PSC04 Change of details for Mr Andrew James Whitham as a person with significant control on 27 February 2023
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Ms Clare Louise Whitham on 22 February 2022
28 Feb 2022 PSC04 Change of details for Ms Clare Louise Whitham as a person with significant control on 22 February 2022
10 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
04 May 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 October 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
19 Nov 2020 PSC01 Notification of Clare Louise Whitham as a person with significant control on 18 March 2020
14 Apr 2020 AP01 Appointment of Ms Clare Louise Whitham as a director on 18 March 2020
03 Apr 2020 PSC01 Notification of Andrew James Whitham as a person with significant control on 18 March 2020
03 Apr 2020 PSC04 Change of details for Mr Benjamin Michael Whitham as a person with significant control on 18 March 2020
03 Apr 2020 AP01 Appointment of Mr Andrew James Whitham as a director on 18 March 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 6,000,000
20 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-20
  • GBP 1