THE VACCINE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Statement of capital following an allotment of shares on 2024-09-20

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-04 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/07/2429 July 2024 Director's details changed for Mr Matthew Charles White on 2024-07-26

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2023-11-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

01/12/231 December 2023 Registered office address changed from Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX England to The Officers’ Mess Royston Road Duxford Cambridge CB22 4QH on 2023-12-01

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

21/09/2321 September 2023 Satisfaction of charge 108422710001 in full

View Document

21/09/2321 September 2023 Registration of charge 108422710003, created on 2023-09-13

View Document

19/09/2319 September 2023 Registration of charge 108422710002, created on 2023-09-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Termination of appointment of David Mozley as a director on 2021-11-19

View Document

11/01/2211 January 2022 Appointment of Professor Robert Fern as a director on 2021-12-01

View Document

23/12/2123 December 2021 Change of details for University of Plymouth Enterprise Limited as a person with significant control on 2017-06-29

View Document

23/12/2123 December 2021 Cessation of Michael Jarvis as a person with significant control on 2019-12-16

View Document

25/11/2125 November 2021 Registered office address changed from Research and Innovation Floor 2, Marine Building Plymouth University Plymouth PL4 8AA England to Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX on 2021-11-25

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/10/214 October 2021 Appointment of Doctor Jeremy Simon Salt as a director on 2021-05-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 30/01/20 STATEMENT OF CAPITAL GBP 123.8782

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HACKETT

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 SUB-DIVISION 28/08/19

View Document

16/10/1916 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/1916 October 2019 SUB-DIVIDED 19/09/2019

View Document

16/10/1916 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 115.08

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WHITE / 23/04/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED KATHLEEN DONNA HACKETT

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MATTHEW CHARLES WHITE

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MANTLE

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 109.2

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF PLYMOUTH ENTERPRISE LIMITED

View Document

29/06/1729 June 2017 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