VIXEN SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/04/2225 April 2022 Director's details changed for Mr Mark Howell on 2022-04-25

View Document

25/04/2225 April 2022 Secretary's details changed for Mr Mark Howell on 2022-04-25

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

13/10/2113 October 2021 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13

View Document

17/06/2117 June 2021 Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to 71 Queen Victoria Street London EC4V 4BE on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BROWN / 09/10/2018

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAUSEWAY TECHNOLOGIES LIMITED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 05/12/09 CHANGES

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROGERS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROGERS

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY APPOINTED MARK HOWELL

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR CAHAL DALLAT

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM C/O GOODIER SMITH & WATTS DEVONSHIRE HOUSE MANOR WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN ROGERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BALFE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PHILIP JOHN BROWN

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID OVINGTON

View Document

07/04/097 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 GBP IC 805/800 11/09/08 GBP SR 5@1=5

View Document

26/09/0826 September 2008 GBP IC 820/815 11/09/08 GBP SR 5@1=5

View Document

26/09/0826 September 2008 GBP IC 815/810 11/09/08 GBP SR 5@1=5

View Document

26/09/0826 September 2008 GBP IC 810/805 11/09/08 GBP SR 5@1=5

View Document

15/09/0815 September 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/09/0815 September 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/09/0812 September 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/09/0812 September 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/074 September 2007 PRE EMPTIVE RIGHTS 31/07/07

View Document

04/09/074 September 2007 £ SR 40@1 19/08/03

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS; AMEND

View Document

04/09/074 September 2007 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 99 STATION ROAD EDGWARE MIDDLESEX HA8 7JG

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/09/065 September 2006 £ IC 960/920 22/06/06 £ SR 40@1=40

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company