VC SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/05/2419 May 2024 Certificate of change of name

View Document

26/04/2426 April 2024 Change of details for Mrs Bernadette Dignam as a person with significant control on 2016-04-06

View Document

08/04/248 April 2024 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-04-08

View Document

08/04/248 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS SUSAN COLLEDGE

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN CRANGLE

View Document

08/01/138 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW BODINGTON / 01/11/2012

View Document

02/02/122 February 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

01/12/101 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED VERI-CHECK LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 CHANGE OF NAME 06/05/2010

View Document

02/01/102 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

02/01/102 January 2010 DIRECTOR APPOINTED KEVIN ANDREW BODINGTON

View Document

02/11/092 November 2009 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