Advanced company searchLink opens in new window

VOCO GROUP LTD

Company number 12718596

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)
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 20 September 2024
  • GBP 2.576466
20 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2024
  • GBP 2.564794
17 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 April 2024
  • GBP 2.564794
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/24.
12 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
10 May 2022 AP01 Appointment of Mr James Piers Fitzherbert-Brockholes as a director on 10 May 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 2.40429
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 2.39094
11 Feb 2022 AD01 Registered office address changed from Building 2 30 Friern Park London N12 9DA England to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 11 February 2022
13 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 2.371866
27 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 2.066666
07 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
05 Jul 2021 CH01 Director's details changed for Miss Katharine Louise Thompson on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Simon Dennett on 5 July 2021
05 Jul 2021 PSC04 Change of details for Miss Katharine Louise Thompson as a person with significant control on 5 July 2021
05 Jul 2021 PSC04 Change of details for Mr Simon Dennett as a person with significant control on 5 July 2021
25 May 2021 SH02 Sub-division of shares on 28 April 2021