Advanced company searchLink opens in new window

THE VURGER CO LTD

Company number 10272311

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)
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 3,932.29
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 3,841.213
28 Sep 2021 MR01 Registration of charge 102723110002, created on 7 September 2021
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
02 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 3,491.294
11 Mar 2021 AD01 Registered office address changed from 38 Pitchford Street London E15 4RX England to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 11 March 2021
30 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 AP01 Appointment of Ms Miray Zaki as a director on 18 November 2019
16 Jan 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
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 3,369.352
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 2,689.352
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 November 2019
  • GBP 2,369.352
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 2,259.352
29 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 23/07/2019
23 Jul 2019 CS01 23/07/19 Statement of Capital gbp 2129.352
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 23/08/2019.
23 Jul 2019 PSC04 Change of details for Mr Neil Andrew Potts as a person with significant control on 7 November 2018
23 Jul 2019 PSC04 Change of details for Miss Rachel Elizabeth Nielsen Hugh as a person with significant control on 7 November 2018
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2,129.352
27 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2,110.352
14 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 10/07/2018