PUMA ALPHA VCT PLC

Company Documents

DateDescription
21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

07/08/257 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewCancellation of shares. Statement of capital on 2025-07-16

View Document

09/07/259 July 2025 Full accounts made up to 2025-02-28

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

27/01/2527 January 2025 Cancellation of shares. Statement of capital on 2025-01-06

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

20/09/2420 September 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Resolutions

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

28/06/2428 June 2024 Full accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

24/07/2324 July 2023 Full accounts made up to 2023-02-28

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

10/07/2310 July 2023 Termination of appointment of Paul James Frost as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Eliot Charles Kaye as a secretary on 2023-07-10

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

11/01/2311 January 2023 Interim accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

14/11/2214 November 2022 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex B99 3HH England to Neville House Steelpark Road Halesowen B62 8HD

View Document

26/04/2226 April 2022 Register inspection address has been changed from Elder House Brooklands Road Weybridge KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex B99 3HH

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/04/2021 April 2020 SAIL ADDRESS CREATED

View Document

09/04/209 April 2020 PREVSHO FROM 31/05/2020 TO 29/02/2020

View Document

09/04/209 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 105750.78

View Document

31/03/2031 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 97679.21

View Document

12/03/2012 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 95645.73

View Document

05/03/205 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 90064.72

View Document

13/02/2013 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 84680.39

View Document

13/02/2013 February 2020 NOTIFICATION OF PSC STATEMENT ON 13/02/2020

View Document

13/02/2013 February 2020 CESSATION OF HK NOMINEES LIMITED AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF HK REGISTRARS LIMITED AS A PSC

View Document

25/07/1925 July 2019 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

25/07/1925 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 50000.02

View Document

15/07/1915 July 2019 ADOPT ARTICLES 26/06/2019

View Document

08/07/198 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/191 July 2019 COMMENCE BUSINESS AND BORROW

View Document

01/07/191 July 2019 APPLICATION COMMENCE BUSINESS

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MICHAEL LAURENT VAN MESSEL

View Document

26/06/1926 June 2019 SECRETARY APPOINTED PAUL JAMES FROST

View Document

26/06/1926 June 2019 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEINEMANN

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR HK NOMINEES LIMITED

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY HK REGISTRARS LIMITED

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR EGMONT STEPHANUS KOCK

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED RICHARD ANTHONY OIRSCHOT

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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