VDC HOLD CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
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 |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Declaration of solvency |
23/09/2323 September 2023 | Certificate of change of name |
03/07/233 July 2023 | Change of share class name or designation |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-01-31 |
22/06/2322 June 2023 | Change of details for Mr Neil Alexander Mclaren as a person with significant control on 2023-06-19 |
22/06/2322 June 2023 | Change of details for Mr Toby Thomas Kershaw as a person with significant control on 2023-06-19 |
21/06/2321 June 2023 | Notification of Toby Thomas Kershaw as a person with significant control on 2023-06-19 |
21/06/2321 June 2023 | Notification of Neil Alexander Mclaren as a person with significant control on 2023-06-19 |
21/06/2321 June 2023 | Cessation of Pm Equity Partner S.A.R.L. as a person with significant control on 2023-06-19 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
21/06/2321 June 2023 | Termination of appointment of Venkat Sridhar as a director on 2023-06-19 |
21/06/2321 June 2023 | Termination of appointment of Ashok Ram Mohan as a director on 2023-06-19 |
12/05/2312 May 2023 | Withdrawal of a person with significant control statement on 2023-05-12 |
12/05/2312 May 2023 | Notification of Pm Equity Partner S.A.R.L. as a person with significant control on 2023-02-16 |
17/03/2317 March 2023 | Previous accounting period extended from 2022-07-31 to 2023-01-31 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
24/02/2324 February 2023 | Statement of capital following an allotment of shares on 2023-02-16 |
14/02/2314 February 2023 | Termination of appointment of David Benjamin Grunwald as a director on 2023-02-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
04/03/224 March 2022 | Termination of appointment of Nikolaus Martin Ricketts as a director on 2022-02-28 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-01 with updates |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Memorandum and Articles of Association |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
08/10/218 October 2021 | Notification of a person with significant control statement |
04/10/214 October 2021 | Statement of capital following an allotment of shares on 2021-09-06 |
04/10/214 October 2021 | Cessation of Toby Thomas Kershaw as a person with significant control on 2021-09-06 |
04/10/214 October 2021 | Cessation of Oliver James Kershaw as a person with significant control on 2021-09-06 |
01/10/211 October 2021 | Appointment of Mr David Benjamin Grunwald as a director on 2021-09-03 |
27/09/2127 September 2021 | Appointment of Nikolaus Martin Ricketts as a director on 2021-09-03 |
27/09/2127 September 2021 | Appointment of Venkat Sridhar as a director on 2021-09-03 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 15A HIGH STREET TUNBRIDGE WELLS KENT TN1 1UT ENGLAND |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
08/01/208 January 2020 | CESSATION OF NEIL ALEXANDER MCLAREN AS A PSC |
22/10/1922 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BO EKBERG |
09/08/199 August 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 520.85 |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER BECKETT |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
09/08/199 August 2019 | DIRECTOR APPOINTED MR BO EKBERG |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/05/1930 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY THOMAS KERSHAW |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALEXANDER MCLAREN |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES KERSHAW / 01/02/2017 |
07/06/177 June 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 500 |
28/05/1728 May 2017 | SUB-DIVISION 01/02/17 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/04/175 April 2017 | DIRECTOR APPOINTED MR PETER BECKETT |
04/04/174 April 2017 | DIRECTOR APPOINTED MR NEIL ALEXANDER MCLAREN |
04/04/174 April 2017 | DIRECTOR APPOINTED MR TOBY THOMAS KERSHAW |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES KERSHAW / 01/03/2017 |
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 |
08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
27/09/1627 September 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/03/1612 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
07/09/157 September 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/07/142 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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