About

Registered Number: 08087397
Date of Incorporation: 29/05/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: 7 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

 

Vigilant Applications Ltd was registered on 29 May 2012 with its registered office in Abingdon in Oxfordshire. The business has one director listed as Eustace, Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EUSTACE, Timothy 29 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
MR04 - N/A 30 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 02 June 2016
SH01 - Return of Allotment of shares 01 June 2016
RP04 - N/A 24 May 2016
RP04 - N/A 24 May 2016
SH01 - Return of Allotment of shares 10 May 2016
RESOLUTIONS - N/A 10 May 2016
SH01 - Return of Allotment of shares 10 May 2016
SH01 - Return of Allotment of shares 31 March 2016
AA - Annual Accounts 26 February 2016
SH01 - Return of Allotment of shares 13 January 2016
SH01 - Return of Allotment of shares 18 December 2015
SH01 - Return of Allotment of shares 04 December 2015
TM01 - Termination of appointment of director 20 August 2015
SH01 - Return of Allotment of shares 08 July 2015
RESOLUTIONS - N/A 19 June 2015
SH01 - Return of Allotment of shares 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 February 2015
SH01 - Return of Allotment of shares 14 January 2015
SH01 - Return of Allotment of shares 24 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 26 February 2014
SH01 - Return of Allotment of shares 17 January 2014
SH01 - Return of Allotment of shares 22 October 2013
SH01 - Return of Allotment of shares 02 September 2013
MR01 - N/A 20 August 2013
SH01 - Return of Allotment of shares 31 July 2013
RESOLUTIONS - N/A 30 July 2013
SH01 - Return of Allotment of shares 30 July 2013
RESOLUTIONS - N/A 29 July 2013
MR04 - N/A 20 July 2013
MR04 - N/A 20 July 2013
SH01 - Return of Allotment of shares 11 July 2013
AR01 - Annual Return 03 June 2013
SH01 - Return of Allotment of shares 25 April 2013
SH01 - Return of Allotment of shares 25 April 2013
SH01 - Return of Allotment of shares 02 January 2013
SH01 - Return of Allotment of shares 31 October 2012
SH01 - Return of Allotment of shares 04 October 2012
SH01 - Return of Allotment of shares 26 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2012
RESOLUTIONS - N/A 20 July 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
SH01 - Return of Allotment of shares 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
NEWINC - New incorporation documents 29 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.