Advanced company searchLink opens in new window

VAULTORO LIMITED

Company number 09369786

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)
11 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
07 Dec 2022 CH01 Director's details changed for Mr Simon Paul Morley on 6 December 2022
09 May 2022 TM01 Termination of appointment of Nicolai Andre Bastian as a director on 29 April 2022
11 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
07 Dec 2021 AP01 Appointment of Nicolai Andre Bastian as a director on 2 December 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 TM01 Termination of appointment of Joshua Martin Scigala as a director on 1 June 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with updates
14 Jan 2021 AP01 Appointment of Mr Simon Paul Morley as a director on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Elke Rothhaar-Cavanah as a director on 9 December 2020
08 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
01 Jul 2020 AA Micro company accounts made up to 30 September 2019
19 May 2020 TM01 Termination of appointment of Waldemar Meyer as a director on 2 May 2020
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • EUR 1,498.09
05 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 AA01 Previous accounting period shortened from 30 December 2019 to 30 September 2019
13 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off