VUTURE GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConsolidation of shares on 2025-07-21

View Document

18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 NewStatement of capital on 2025-07-18

View Document

18/07/2518 July 2025 New

View Document

17/07/2517 July 2025 NewChange of share class name or designation

View Document

15/07/2515 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

28/08/2428 August 2024 Registration of charge 102204480004, created on 2024-08-23

View Document

27/08/2427 August 2024 Registration of charge 102204480003, created on 2024-08-23

View Document

23/08/2423 August 2024 Resolutions

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

16/05/2416 May 2024 Director's details changed for Ms Lisa-Beth Mayr on 2024-04-09

View Document

18/04/2418 April 2024 Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09

View Document

18/04/2418 April 2024 Termination of appointment of John Wellford Dillard Iii as a director on 2024-04-09

View Document

18/04/2418 April 2024 Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09

View Document

18/04/2418 April 2024 Appointment of Mrs Lisa-Beth Mayr as a director on 2024-04-09

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

07/01/247 January 2024 Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU

View Document

02/01/242 January 2024 Cessation of Campaign Monitor (Uk) Limited as a person with significant control on 2023-12-29

View Document

02/01/242 January 2024 Notification of Campaign Monitor Europe Uk Ltd as a person with significant control on 2023-12-29

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/04/236 April 2023 Termination of appointment of David Anthony Brady as a director on 2023-04-05

View Document

09/03/239 March 2023 Director's details changed for Mr John Wellford Dillard Iii on 2023-03-02

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/03/236 March 2023

View Document

05/12/225 December 2022 Director's details changed for Mr David Anthony Brady on 2022-11-30

View Document

06/10/226 October 2022 Termination of appointment of John Twomey as a director on 2022-09-30

View Document

10/07/2110 July 2021

View Document

09/07/219 July 2021

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / CAMPAIGN MONITOR (UK) LIMITED / 05/05/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 3RD FLOOR CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN UNITED KINGDOM

View Document

27/04/2027 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

27/04/2027 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

27/04/2027 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

11/12/1911 December 2019 ARTICLES OF ASSOCIATION

View Document

11/12/1911 December 2019 ALTER ARTICLES 06/06/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TWOMEY / 15/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

08/07/198 July 2019 SAIL ADDRESS CREATED

View Document

08/07/198 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/07/193 July 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102204480002

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102204480001

View Document

21/05/1921 May 2019 CESSATION OF TUFAN SAHALI UNAL AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF DAVID ANTHONY BRADY AS A PSC

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPAIGN MONITOR (UK) LIMITED

View Document

21/05/1921 May 2019 CESSATION OF PAUL MCASEY AS A PSC

View Document

21/05/1921 May 2019 CESSATION OF ROBIN ADAM STEPHENS AS A PSC

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCASEY

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR. WELLFORD DILLARD

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JOHN TWOMEY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR TUFAN UNAL

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN STEPHENS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCASEY

View Document

01/05/191 May 2019 ADOPT ARTICLES 05/04/2019

View Document

30/04/1930 April 2019 09/02/19 STATEMENT OF CAPITAL GBP 2100

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUFAN UNAL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRADY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STEPHENS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCASEY

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ UNITED KINGDOM

View Document

12/06/1712 June 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 24/06/16 STATEMENT OF CAPITAL GBP 2000.00

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information