VULCAN FINANCIAL TECHNOLOGIES LTD

Company Documents

DateDescription
29/03/1929 March 2019 CESSATION OF LEE DAVID SKILLEN AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEE SKILLEN

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED CLOUDSMITH LTD CERTIFICATE ISSUED ON 13/03/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARSON / 03/07/2015

View Document

02/02/182 February 2018 CESSATION OF CHARLES ANDREW CARSON AS A PSC

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR LEE SKILLEN

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 47 MALONE ROAD BELFAST BT9 6RY

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED VULCAN FINANCIAL TECHNOLOGIES LTD CERTIFICATE ISSUED ON 16/11/15

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 SUB-DIVISION OF SHARES 02/06/2014

View Document

19/08/1419 August 2014 SUB-DIVISION 02/06/14

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 51 MALONE ROAD BELFAST BT9 6RY

View Document

26/05/1426 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information