VDC TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Registration of charge 027087330008, created on 2023-12-07

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Nicholas Robert Chmara as a director on 2022-12-23

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

02/02/222 February 2022 Appointment of Herpreet Kaur Singh as a director on 2022-02-01

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR CAIN COOKSON

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED CAIN ANTONY COOKSON

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAIN ANTONY COOKSON / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HAROON JAFRABADI / 02/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAIN ANTONY COOKSON / 02/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED ADAM HAROON JAFRABADI

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

02/03/182 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR TONY MARAIA

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY GOULD

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ADOPT ARTICLES 04/02/2015

View Document

25/02/1525 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1525 February 2015 SUB-DIVISION 04/02/15

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEIF FRIESTAD

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR LEIF JOHN FRIESTAD

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHIRSTOPHER D'AGUIAR

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED NICHOLAS ROBERT CHMARA

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED TRACEY JOANNE DANIELLE GOULD

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DUGALD GUTHRIE

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED ANDREW THOMAS HIGGINSON

View Document

09/05/139 May 2013 DIRECTOR APPOINTED ANDREW THOMAS HIGGINSON

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON

View Document

08/01/138 January 2013 DIRECTOR APPOINTED CHIRSTOPHER NEIL D'AGUIAR

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY HOLDEN / 01/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL JOHN HOLDEN / 01/04/2011

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/04/1025 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUGALD IAIN ORR GUTHRIE / 21/04/2010

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR JOHN REED

View Document

18/07/0918 July 2009 APPOINTMENT TERMINATED DIRECTOR BEN HOLDEN

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE COPEMAN

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MAY

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: SUMNER HOUSE ST THOMASS ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 S-DIV 27/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

05/06/035 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/04/02; NO CHANGE OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 22/04/00; NO CHANGE OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 4TH FLOOR 315 OXFORD STREET LONDON W1R 1LA

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 £ IC 110/100 01/07/97 £ SR 10@1=10

View Document

14/08/9714 August 1997 10SHRS POS 01/07/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 ALTER MEM AND ARTS 18/05/92

View Document

22/06/9222 June 1992 ALTER MEM AND ARTS 18/05/92

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP

View Document

29/05/9229 May 1992 COMPANY NAME CHANGED LEVERGRADE LIMITED CERTIFICATE ISSUED ON 01/06/92

View Document

22/04/9222 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information