VCC TRADING 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
03/07/253 July 2025 NewSub-division of shares on 2025-06-25

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-30

View Document

16/05/2516 May 2025 Cancellation of shares. Statement of capital on 2025-05-02

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Statement of capital on 2025-04-30

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

03/02/253 February 2025 Termination of appointment of Gerard Te Lintelo as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Henricus Martinus Johannes Chrisianus Van Boekel as a director on 2025-02-03

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

22/10/2422 October 2024 Change of details for Antony Charman as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Change of details for Mr Antony Charman as a person with significant control on 2024-10-21

View Document

26/09/2426 September 2024 Accounts for a medium company made up to 2023-12-29

View Document

23/05/2423 May 2024 Appointment of Mr Hidde Volmer Hoogcarspel as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Dr Gerard Te Lintelo as a director on 2024-05-23

View Document

23/04/2423 April 2024 Second filing for the cessation of David Antony Weaver as a person with significant control

View Document

22/02/2422 February 2024 Registered office address changed from Building 3 City West Business Park Gelderd Road Leeds LS12 6LX England to 14 Overland Park Unit 14 Overland Park, Gelderd Road Leeds LS27 7JP on 2024-02-22

View Document

11/01/2411 January 2024 Cessation of David Anthony Weaver as a person with significant control on 2023-11-16

View Document

11/01/2411 January 2024 Termination of appointment of David Anthony Weaver as a director on 2023-11-16

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

18/05/2318 May 2023 Registered office address changed from King House Leyland Street Leeds LS2 7AT England to Building 3 City West Business Park Gelderd Road Leeds LS12 6LX on 2023-05-18

View Document

21/03/2321 March 2023 Termination of appointment of Eric Veeneman as a director on 2023-03-17

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

18/03/2118 March 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 31/12/2019 TO 29/12/2019

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/2016 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 92.923

View Document

03/01/203 January 2020 DIRECTOR APPOINTED ERIC VEENEMAN

View Document

03/01/203 January 2020 31/07/19 STATEMENT OF CAPITAL GBP 62.33

View Document

02/01/202 January 2020 ADOPT ARTICLES 15/07/2019

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 ADOPT ARTICLES 24/05/2018

View Document

01/05/191 May 2019 ARTICLES OF ASSOCIATION

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

05/10/175 October 2017 SUB-DIVISION 27/06/17

View Document

05/10/175 October 2017 27/06/17 STATEMENT OF CAPITAL GBP 40.78

View Document

05/10/175 October 2017 27/06/17 STATEMENT OF CAPITAL GBP 12.94

View Document

05/10/175 October 2017 27/06/17 STATEMENT OF CAPITAL GBP 25.88

View Document

04/10/174 October 2017 ADOPT ARTICLES 27/06/2017

View Document

30/11/1630 November 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


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