VCCP HOLDINGS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Second filing of the annual return made up to 2014-12-01

View Document

03/02/253 February 2025 Second filing of the annual return made up to 2015-12-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Mr Michael Edward Sugden as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Julian Paul Douglas as a director on 2024-09-30

View Document

01/03/241 March 2024 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Chime Communications Limited as a person with significant control on 2024-03-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/11/2328 November 2023 Registration of charge 078739550004, created on 2023-11-22

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/11/2123 November 2021

View Document

15/10/2115 October 2021 Change of details for Chime Communications Limited as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR DAVID CROWTHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SATTERTHWAITE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HAGEMAN

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078739550003

View Document

05/10/175 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SATTERTHWAITE

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR WILHELMUS THERESIA JOZEF HAGEMAN

View Document

18/10/1618 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

18/10/1618 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

18/10/1618 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 Annual return made up to 2015-12-01 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078739550002

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1510 November 2015 ADOPT ARTICLES 20/10/2015

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 ALTER ARTICLES 21/08/2012

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 2014-12-01 with full list of shareholders

View Document

04/11/144 November 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

23/12/1323 December 2013 REDUCTION OF SHARE PREMIUM ACCOUNT 20/12/2013

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 624

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 20/12/13

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SMITH / 20/05/2013

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN UNITED KINGDOM

View Document

28/01/1328 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 624

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR MARK WILLIAM SMITH

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/117 December 2011 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