Advanced company searchLink opens in new window

THE VAULT (DEVON) LTD

Company number 12981590

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)
08 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
08 Nov 2024 PSC02 Notification of The Vault Uk Holdings Limited as a person with significant control on 30 April 2024
08 Nov 2024 PSC07 Cessation of Infinity Holdings & Investments Ltd as a person with significant control on 30 April 2024
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
22 Jul 2024 TM01 Termination of appointment of Joshua Lee Roles as a director on 11 July 2024
05 Feb 2024 CERTNM Company name changed re:fuel vault LTD\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
02 Feb 2024 AD01 Registered office address changed from C/O Prydis Legal Senate Court Southernhay Gardens Exeter Devon EX1 1NT England to Re:Fuel Five Bridges Willand Road Cullompton Devon EX15 1QP on 2 February 2024
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
15 Nov 2022 PSC02 Notification of Infinity Holdings & Investments Ltd as a person with significant control on 10 March 2022
15 Nov 2022 PSC07 Cessation of Re:Fuel Holdings Ltd as a person with significant control on 10 March 2022
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
09 Nov 2021 PSC07 Cessation of Re:Fuel Southwest Ltd as a person with significant control on 5 January 2021
09 Nov 2021 PSC02 Notification of Re:Fuel Holdings Ltd as a person with significant control on 5 January 2021
10 May 2021 CH01 Director's details changed for Mr Joshua Lee Roles on 10 May 2021
19 Jan 2021 AD01 Registered office address changed from 44 Swallow Way Cullompton EX15 1GE England to C/O Prydis Legal Senate Court Southernhay Gardens Exeter Devon EX1 1NT on 19 January 2021
28 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-28
  • GBP 100