Advanced company searchLink opens in new window

VC TKY LIMITED

Company number 13716369

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)
29 Oct 2024 AA Accounts for a small company made up to 31 March 2024
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with updates
08 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
11 Jan 2024 AD01 Registered office address changed from 27 Grasmere Avenue London W3 6JT United Kingdom to 13 Montpelier Avenue Bexley DA5 3AP on 11 January 2024
01 Jun 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with updates
10 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2022 PSC05 Change of details for Valpre Capital Uk Limited as a person with significant control on 1 November 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 1,800,000
19 Oct 2022 SH08 Change of share class name or designation
19 Oct 2022 SH02 Consolidation of shares on 25 February 2022
19 Oct 2022 SH10 Particulars of variation of rights attached to shares
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 March 2022
21 Mar 2022 AP01 Appointment of Mr Mohamad Sami Al Hakim as a director on 18 March 2022
23 Feb 2022 CH01 Director's details changed for Mr Ahmad Moukhtar Hariri on 21 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Mazen Abou Chakra on 21 February 2022
01 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-01
  • GBP 100