VAM BIDCO LIMITED

09012633
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 17 Buy now
13 May 2024 capital Notice of cancellation of shares 6 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 capital Return of purchase of own shares 3 Buy now
09 Oct 2023 accounts Annual Accounts 17 Buy now
31 Aug 2023 capital Return of purchase of own shares 3 Buy now
21 Aug 2023 capital Notice of cancellation of shares 6 Buy now
26 Jul 2023 officers Termination of appointment of director (David Michael Billings) 1 Buy now
26 Jul 2023 officers Appointment of director (Kavita Padiyar) 2 Buy now
26 Jul 2023 officers Appointment of director (Benjamin Langille) 2 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2023 capital Return of purchase of own shares 3 Buy now
12 Dec 2022 capital Notice of cancellation of shares 6 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2022 accounts Annual Accounts 17 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2022 officers Change of particulars for director (Mr David Michael Billings) 2 Buy now
02 Feb 2022 capital Return of purchase of own shares 3 Buy now
07 Jan 2022 capital Notice of cancellation of shares 4 Buy now
04 Oct 2021 accounts Annual Accounts 17 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2021 capital Return of purchase of own shares 3 Buy now
21 Dec 2020 capital Notice of cancellation of shares 6 Buy now
17 Nov 2020 officers Change of particulars for director (Mr. Aaron Michael Galis) 2 Buy now
07 Oct 2020 accounts Annual Accounts 17 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2020 capital Notice of cancellation of shares 6 Buy now
16 Jul 2020 capital Return of purchase of own shares 3 Buy now
24 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
24 Jan 2020 insolvency Solvency Statement dated 22/01/20 1 Buy now
24 Jan 2020 resolution Resolution 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Dean Aaron Maines) 1 Buy now
27 Nov 2019 officers Appointment of director (Mr Aaron Michael Galis) 2 Buy now
02 Oct 2019 accounts Annual Accounts 16 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
01 Oct 2018 accounts Annual Accounts 16 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2018 resolution Resolution 2 Buy now
15 Jan 2018 capital Second Filing Capital Allotment Shares 7 Buy now
12 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 26/04/2017 8 Buy now
28 Sep 2017 accounts Annual Accounts 16 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 return 26/04/17 Statement of Capital gbp 201047874 8 Buy now
12 Oct 2016 accounts Annual Accounts 15 Buy now
26 Sep 2016 capital Statement of capital (Section 108) 3 Buy now
06 Sep 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Sep 2016 insolvency Solvency Statement dated 17/08/16 1 Buy now
06 Sep 2016 resolution Resolution 1 Buy now
22 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
14 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jun 2016 insolvency Solvency Statement dated 27/05/16 1 Buy now
14 Jun 2016 resolution Resolution 1 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
18 Mar 2016 officers Change of particulars for director (Mr David Michael Billings) 2 Buy now
09 Oct 2015 accounts Annual Accounts 12 Buy now
18 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
28 Jul 2015 annual-return Annual Return 7 Buy now
27 Jul 2015 capital Return of Allotment of shares 5 Buy now
12 May 2015 annual-return Annual Return 7 Buy now
29 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
29 Apr 2015 insolvency Solvency Statement dated 27/04/15 1 Buy now
29 Apr 2015 resolution Resolution 1 Buy now
08 Apr 2015 officers Change of particulars for director (Mr David Michael Billings) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (John Kingston Iii) 1 Buy now
13 Mar 2015 officers Appointment of director (David Billings) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (Nathaniel Dalton) 1 Buy now
05 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2014 resolution Resolution 34 Buy now
05 Nov 2014 capital Return of Allotment of shares 3 Buy now
05 Nov 2014 capital Return of Allotment of shares 3 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Dean Aaron Maines) 2 Buy now
16 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Apr 2014 incorporation Incorporation Company 25 Buy now