THE VIP CONCIERGE 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
24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-10-29

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Notification of Rupal Gohil as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Notification of Bhavish Ganatra as a person with significant control on 2024-07-01

View Document

19/06/2419 June 2024 Withdrawal of a person with significant control statement on 2024-06-19

View Document

15/03/2415 March 2024 Unaudited abridged accounts made up to 2022-10-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/10/2330 October 2023 Current accounting period shortened from 2022-10-30 to 2022-10-29

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

16/03/2316 March 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 6 st Anselms Road Hayes Middlesex UB3 1SB to 20-22 Wenlock Road London N1 7GU on 2022-03-29

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

24/11/2124 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 st Anselms Road Hayes Middlesex UB3 1SB on 2021-11-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/207 October 2020 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