Advanced company searchLink opens in new window

VULSUB HOLDINGS II LIMITED

Company number 13487517

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)
16 Aug 2024 AA Full accounts made up to 30 September 2023
07 Aug 2024 AP01 Appointment of Mr Peter Ronald Martinson as a director on 6 August 2024
16 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
06 Jun 2024 AD01 Registered office address changed from Emerson Accurist House 44 Baker Street London W1U 7AL United Kingdom to 70 Gracechurch Street Suite 423 London EC3V 0HR on 6 June 2024
05 Jan 2024 AAMD Amended full accounts made up to 30 September 2022
11 Jul 2023 AA Micro company accounts made up to 30 September 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
26 Jun 2023 TM01 Termination of appointment of Derek Shaw as a director on 12 June 2023
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
04 Oct 2021 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
12 Aug 2021 SH19 Statement of capital on 12 August 2021
  • GBP 1
12 Aug 2021 SH20 Statement by Directors
12 Aug 2021 CAP-SS Solvency Statement dated 10/08/21
12 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 10/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 1,001
01 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-01
  • GBP 1