Advanced company searchLink opens in new window

VATICAN CAPITAL LTD

Company number 12653402

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)
04 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
17 May 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Apr 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 1 March 2024
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
08 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
28 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Feb 2022 PSC04 Change of details for Hans Kristian Finstad as a person with significant control on 18 August 2020
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 650,000
07 Dec 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
07 Dec 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 1 November 2021
18 Nov 2021 AD01 Registered office address changed from 119a High Street Unit 1201150 Margate CT9 1JT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 November 2021
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 AP01 Appointment of Hans Kristian Finstad as a director on 18 August 2020
18 Aug 2020 PSC01 Notification of Hans Kristian Finstad as a person with significant control on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Musa Jarju as a director on 17 August 2020
18 Aug 2020 TM01 Termination of appointment of Boic Management Ltd as a director on 17 August 2020
18 Aug 2020 PSC07 Cessation of Boic Holdings Ltd as a person with significant control on 17 August 2020
13 Jul 2020 AP01 Appointment of Mr Musa Jarju as a director on 12 July 2020
12 Jul 2020 TM01 Termination of appointment of Nyima Rubery as a director on 11 July 2020
08 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-08
  • GBP 10