GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 100006780002
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 100006780001
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/07/23
filed on: 31st, July 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, July 2023
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 31, 2023: 4.00 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100006780002, created on February 17, 2023
filed on: 20th, February 2023
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates February 4, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100006780001, created on December 23, 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(18 pages)
|
CERTNM |
Company name changed vkt software LIMITEDcertificate issued on 26/10/22
filed on: 26th, October 2022
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2023
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, July 2022
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, July 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, July 2022
| incorporation
|
Free Download
(19 pages)
|
AP01 |
On July 6, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 6, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 6, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cornwallis Business Centre Limited Howard Chase Basildon SS14 3BB England to Bury House Bury Street London EC3A 5AR on July 7, 2022
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 6, 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 17, 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2021: 4.04 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2021: 4.02 GBP
filed on: 2nd, June 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, May 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 17, 2021 - 4.00 GBP
filed on: 27th, May 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 27th, May 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
On March 17, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 13, 2016
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 13, 2016
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Alexander House Christy Court Basildon Essex SS15 6TL England to Cornwallis Business Centre Limited Howard Chase Basildon SS14 3BB on October 15, 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 13, 2016: 14.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 11, 2016: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|