Advanced company searchLink opens in new window

VGATHER LIMITED

Company number 12733284

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 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
  • GBP 132,022.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 118,265
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