VDC HOLD CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Registered office address changed from 16 Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2024-10-30

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

23/09/2323 September 2023 Certificate of change of name

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Change of details for Mr Neil Alexander Mclaren as a person with significant control on 2023-06-19

View Document

22/06/2322 June 2023 Change of details for Mr Toby Thomas Kershaw as a person with significant control on 2023-06-19

View Document

21/06/2321 June 2023 Notification of Toby Thomas Kershaw as a person with significant control on 2023-06-19

View Document

21/06/2321 June 2023 Notification of Neil Alexander Mclaren as a person with significant control on 2023-06-19

View Document

21/06/2321 June 2023 Cessation of Pm Equity Partner S.A.R.L. as a person with significant control on 2023-06-19

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Termination of appointment of Venkat Sridhar as a director on 2023-06-19

View Document

21/06/2321 June 2023 Termination of appointment of Ashok Ram Mohan as a director on 2023-06-19

View Document

12/05/2312 May 2023 Withdrawal of a person with significant control statement on 2023-05-12

View Document

12/05/2312 May 2023 Notification of Pm Equity Partner S.A.R.L. as a person with significant control on 2023-02-16

View Document

17/03/2317 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

14/02/2314 February 2023 Termination of appointment of David Benjamin Grunwald as a director on 2023-02-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Termination of appointment of Nikolaus Martin Ricketts as a director on 2022-02-28

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

08/10/218 October 2021 Notification of a person with significant control statement

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

04/10/214 October 2021 Cessation of Toby Thomas Kershaw as a person with significant control on 2021-09-06

View Document

04/10/214 October 2021 Cessation of Oliver James Kershaw as a person with significant control on 2021-09-06

View Document

01/10/211 October 2021 Appointment of Mr David Benjamin Grunwald as a director on 2021-09-03

View Document

27/09/2127 September 2021 Appointment of Nikolaus Martin Ricketts as a director on 2021-09-03

View Document

27/09/2127 September 2021 Appointment of Venkat Sridhar as a director on 2021-09-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 15A HIGH STREET TUNBRIDGE WELLS KENT TN1 1UT ENGLAND

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF NEIL ALEXANDER MCLAREN AS A PSC

View Document

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR BO EKBERG

View Document

09/08/199 August 2019 31/12/18 STATEMENT OF CAPITAL GBP 520.85

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BECKETT

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR BO EKBERG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY THOMAS KERSHAW

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALEXANDER MCLAREN

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES KERSHAW / 01/02/2017

View Document

07/06/177 June 2017 01/02/17 STATEMENT OF CAPITAL GBP 500

View Document

28/05/1728 May 2017 SUB-DIVISION 01/02/17

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PETER BECKETT

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR NEIL ALEXANDER MCLAREN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR TOBY THOMAS KERSHAW

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES KERSHAW / 01/03/2017

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/142 July 2014 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