VCCP OVERSEAS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

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

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

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

View Document

01/03/241 March 2024 Change of details for Vccp Group Llp as a person with significant control on 2024-03-01

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

28/11/2328 November 2023 Registration of charge 082683130008, created on 2023-11-22

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/07/2312 July 2023

View Document

12/07/2312 July 2023

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023

View Document

09/05/239 May 2023 Appointment of Mr Raj Kumar Dadra as a director on 2023-05-01

View Document

09/05/239 May 2023 Appointment of Mr Julian Paul Douglas as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Marguerite Jane Frost as a director on 2023-04-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

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

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, 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

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

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082683130007

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082683130006

View Document

25/08/1725 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

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

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/10/1613 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

13/10/1613 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

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

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082683130005

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082683130004

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082683130003

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082683130002

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082683130001

View Document

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

View Document

02/11/152 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Document

02/12/142 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGUERITE JANE FROST / 01/01/2014

View Document

04/11/134 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082683130001

View Document

30/05/1330 May 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

21/02/1321 February 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED ADRIAN MICHAEL COLEMAN

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR CHARLES ALEXANDER BESTER VALLANCE

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MS MARGUERITE JANE FROST

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGFORD

View Document

25/10/1225 October 2012 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