Advanced company searchLink opens in new window

VEGWARE LIMITED

Company number SC331521

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 Jul 2016 AA Full accounts made up to 31 January 2016
28 Jun 2016 TM01 Termination of appointment of Dominic Marjoram as a director on 10 June 2016
28 Jun 2016 AP01 Appointment of Ms Lucy Frankel as a director on 10 June 2016
28 Jun 2016 AP01 Appointment of Ms Teresa Suter as a director on 10 June 2016
28 Jun 2016 AP01 Appointment of Mr Chris Murphy as a director on 10 June 2016
28 Jun 2016 AP01 Appointment of Ms Irene Drury as a director on 10 June 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 195,269.426
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 270.466
17 Jun 2016 SH02 Statement of capital on 10 June 2016
  • GBP 269.426
17 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2016 CH01 Director's details changed for Dominic Marjoram on 6 October 2011
09 Jun 2016 CH01 Director's details changed for Dominic Marjoram on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Dominic Marjoram on 1 June 2016
13 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 195,250
30 Sep 2015 AA Accounts for a small company made up to 31 January 2015
03 Feb 2015 SH02 Sub-division of shares on 17 December 2014
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division and existing share option pool be increased to 25000 ordinary shares of £0.0001 17/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 195,250
04 Jul 2014 AA Accounts for a small company made up to 31 January 2014
12 Nov 2013 CH01 Director's details changed for Jolyon Tobias Frankel on 18 September 2012
22 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 195,250
30 May 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Dec 2012 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
11 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders