- Company Overview for VGATHER LIMITED (12733284)
- Filing history for VGATHER LIMITED (12733284)
- People for VGATHER LIMITED (12733284)
- More for VGATHER LIMITED (12733284)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Ghassan Abdulrahman Sultan on 7 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Jason Bruno Acker Holt on 7 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mr Douglas O'neill on 7 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mr Majid Abd Al-Kader on 7 October 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 1 Portland Drive Willen Milton Keynes MK15 9JW on 7 October 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jan 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
15 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2022 | PSC07 | Cessation of Majid Abd Al-Kader as a person with significant control on 17 December 2021 | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2021 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | SH08 | Change of share class name or designation | |
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
30 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
06 Aug 2021 | CH01 | Director's details changed for Mr Majid Abd Al-Kader on 2 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from 4th Floor, 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 | |
06 Aug 2021 | CH01 | Director's details changed for Mr Jason Bruno Acker Holt on 2 August 2021 | |
06 Aug 2021 | CH01 | Director's details changed for Mr Douglas O'neill on 2 August 2021 |