VCC TRADING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/07/253 July 2025 New | Sub-division of shares on 2025-06-25 |
11/06/2511 June 2025 | Purchase of own shares. |
22/05/2522 May 2025 | Second filing of a statement of capital following an allotment of shares on 2025-04-30 |
16/05/2516 May 2025 | Cancellation of shares. Statement of capital on 2025-05-02 |
12/05/2512 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
30/04/2530 April 2025 | Resolutions |
30/04/2530 April 2025 | |
30/04/2530 April 2025 | |
30/04/2530 April 2025 | Statement of capital on 2025-04-30 |
03/03/253 March 2025 | Resolutions |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
26/02/2526 February 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
03/02/253 February 2025 | Termination of appointment of Gerard Te Lintelo as a director on 2025-02-03 |
03/02/253 February 2025 | Appointment of Henricus Martinus Johannes Chrisianus Van Boekel as a director on 2025-02-03 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with updates |
22/10/2422 October 2024 | Change of details for Antony Charman as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr Antony Charman as a person with significant control on 2024-10-21 |
26/09/2426 September 2024 | Accounts for a medium company made up to 2023-12-29 |
23/05/2423 May 2024 | Appointment of Mr Hidde Volmer Hoogcarspel as a director on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Dr Gerard Te Lintelo as a director on 2024-05-23 |
23/04/2423 April 2024 | Second filing for the cessation of David Antony Weaver as a person with significant control |
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 |
11/01/2411 January 2024 | Cessation of David Anthony Weaver as a person with significant control on 2023-11-16 |
11/01/2411 January 2024 | Termination of appointment of David Anthony Weaver as a director on 2023-11-16 |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-29 |
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 |
21/03/2321 March 2023 | Termination of appointment of Eric Veeneman as a director on 2023-03-17 |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-29 |
18/03/2118 March 2021 | 29/12/19 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
22/12/2022 December 2020 | PREVSHO FROM 31/12/2019 TO 29/12/2019 |
23/04/2023 April 2020 | ARTICLES OF ASSOCIATION |
23/04/2023 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/04/2016 April 2020 | 09/04/20 STATEMENT OF CAPITAL GBP 92.923 |
03/01/203 January 2020 | DIRECTOR APPOINTED ERIC VEENEMAN |
03/01/203 January 2020 | 31/07/19 STATEMENT OF CAPITAL GBP 62.33 |
02/01/202 January 2020 | ADOPT ARTICLES 15/07/2019 |
29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | ADOPT ARTICLES 24/05/2018 |
01/05/191 May 2019 | ARTICLES OF ASSOCIATION |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVEXT FROM 30/11/2017 TO 31/12/2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
05/10/175 October 2017 | SUB-DIVISION 27/06/17 |
05/10/175 October 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 40.78 |
05/10/175 October 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 12.94 |
05/10/175 October 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 25.88 |
04/10/174 October 2017 | ADOPT ARTICLES 27/06/2017 |
30/11/1630 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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