VCODE LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
14/06/2514 June 2025 New | Termination of appointment of Vvv Technologies (Uk) Limited as a director on 2025-06-01 |
14/06/2514 June 2025 New | Notification of V.V.V Holdings Ltd as a person with significant control on 2025-04-25 |
14/06/2514 June 2025 New | Confirmation statement made on 2025-03-09 with updates |
14/06/2514 June 2025 New | Cessation of Vvv Technologies (Uk) Limited as a person with significant control on 2025-04-25 |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Registered office address changed from Nova Studios Units M & N, Roe Cross Industrial Park Mottram Hyde SK14 6NB England to Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-04-23 |
23/04/2523 April 2025 | Registered office address changed from Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-04-23 |
23/04/2523 April 2025 | Accounts for a dormant company made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Accounts for a dormant company made up to 2023-04-30 |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Appointment of Mr Louis-James Davis as a director on 2024-07-29 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-03-09 with no updates |
10/06/2410 June 2024 | Termination of appointment of Chesney Joseph Davis as a director on 2024-06-07 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Termination of appointment of Neville James Buckley as a director on 2023-09-25 |
26/09/2326 September 2023 | Appointment of Mr Denis Davis as a director on 2023-09-25 |
26/09/2326 September 2023 | Appointment of Mr Chesney Joseph Davis as a director on 2023-09-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Registration of charge 089984580001, created on 2023-03-10 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Appointment of Mr Neville James Buckley as a director on 2023-03-08 |
09/03/239 March 2023 | Notification of Vvv Technologies (Uk) Limited as a person with significant control on 2023-03-08 |
09/03/239 March 2023 | Accounts for a dormant company made up to 2022-04-30 |
09/03/239 March 2023 | Appointment of Vvv Technologies (Uk) Limited as a director on 2023-03-08 |
09/03/239 March 2023 | Cessation of Louis James Davis as a person with significant control on 2023-03-08 |
09/03/239 March 2023 | Termination of appointment of Louis-James Davis as a secretary on 2023-03-08 |
09/03/239 March 2023 | Termination of appointment of Louis-James Davis as a director on 2023-03-08 |
13/12/2213 December 2022 | Registered office address changed from Crowe Llp, Lexicon Mount Street Manchester M2 5NT England to Nova Studios Units M & N, Roe Cross Industrial Park Mottram Hyde SK14 6NB on 2022-12-13 |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Confirmation statement made on 2022-07-05 with no updates |
05/10/225 October 2022 | Appointment of Vvv Technologies Llc as a director on 2022-09-26 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Appointment of Mr Louis-James Davis as a secretary on 2021-07-02 |
05/07/215 July 2021 | Accounts for a dormant company made up to 2020-04-30 |
05/07/215 July 2021 | Termination of appointment of Vst Enterprises as a director on 2021-07-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
05/07/215 July 2021 | Termination of appointment of Vst Enterprises as a secretary on 2021-07-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
03/04/203 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
31/03/2031 March 2020 | FIRST GAZETTE |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
24/09/1924 September 2019 | FIRST GAZETTE |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM NO.1 SPINNINGFIELDS QUAY STREET MANCHESTER M3 3JE ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 3403 BEETHAM TOWER DEANSGATE MANCHESTER M3 4LT |
03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
25/09/1825 September 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/07/1720 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
01/07/161 July 2016 | Annual return made up to 15 April 2015 with full list of shareholders |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES DAVIS / 01/01/2015 |
01/07/161 July 2016 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VST ENTERPRISES / 01/01/2015 |
01/07/161 July 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VST ENTERPRISES / 01/01/2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/12/158 December 2015 | DISS40 (DISS40(SOAD)) |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM STONEY CROFT HOWARD STREET, MILLBROOK STALYBRIDGE SK153ER ENGLAND |
11/08/1511 August 2015 | FIRST GAZETTE |
15/04/1415 April 2014 | 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