VC MP SPV 1 LTD

Company Documents

DateDescription
24/10/2424 October 2024 Accounts for a small company made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

07/03/247 March 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Playfels Grange 141 Kenilworth Road Coventry CV4 7AP on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Vc Mp Bidco Ltd as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Vc Capital Ltd on 2024-03-07

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Desmond Mark Christopher Doyle as a director on 2023-03-24

View Document

03/11/223 November 2022 Full accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Desmond Mark Christopher Doyle on 2022-09-21

View Document

28/03/2228 March 2022 Change of details for Vc Mp Bidco Ltd as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Vc Capital Ltd on 2022-03-25

View Document

28/03/2228 March 2022 Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 2022-03-28

View Document

03/02/223 February 2022 Full accounts made up to 2021-01-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/2112 November 2021 Change of details for Vc Mp Bidco Ltd as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Change of details for Vc Mp Bidco Ltd as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Vc Mp Bidco Ltd as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Vc Capital Ltd on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Scott Edward Young as a director on 2021-11-04

View Document

05/08/215 August 2021 Full accounts made up to 2020-01-31

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116889880001

View Document

02/04/192 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1.01

View Document

31/01/1931 January 2019 PREVSHO FROM 30/11/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CORPORATE DIRECTOR APPOINTED VC CAPITAL LTD

View Document

28/11/1828 November 2018 ADOPT ARTICLES 21/11/2018

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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