Advanced company searchLink opens in new window

SAMSON VTI UK LIMITED

Company number 11043300

Filter by category

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)
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 2,995.289
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 2,994.289
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CS01 Confirmation statement made on 1 August 2023 with updates
11 Oct 2023 AP01 Appointment of Causey Stanton Green as a director on 30 June 2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 July 2023
  • GBP 2,991.789
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 3,163.81
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2023
31 May 2023 AP01 Appointment of Mr Mark Edmund Robinson as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Ian Philip Howard as a director on 31 May 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
24 Mar 2023 SH08 Change of share class name or designation
22 Dec 2022 TM01 Termination of appointment of Edward James Brunyee as a director on 22 December 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 2,484.361
23 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
13 May 2022 PSC08 Notification of a person with significant control statement
21 Apr 2022 AD01 Registered office address changed from Suite 3C 22 Lever Street Manchester M1 1EA United Kingdom to 3rd Floor 24 Lever St Manchester M1 1DZ on 21 April 2022
15 Feb 2022 PSC07 Cessation of Olive May Group as a person with significant control on 22 December 2021
15 Feb 2022 PSC07 Cessation of Sam Brendan Martin Burgess as a person with significant control on 22 December 2021
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2022 SH08 Change of share class name or designation