VAM BIDCO LIMITED

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

Documents

Documents
Date Category Description Pages
11 Feb 2025 capital Notice of cancellation of shares 6 Buy now
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