VECORE LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
06/04/256 April 2025 | Cessation of Muhammad Imran as a person with significant control on 2025-03-24 |
06/04/256 April 2025 | Notification of Darren John Roelofse as a person with significant control on 2025-03-24 |
06/04/256 April 2025 | Appointment of Mr Darren John Roelofse as a director on 2025-03-25 |
06/04/256 April 2025 | Termination of appointment of Muhammad Imran as a director on 2025-03-24 |
08/10/248 October 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/03/2321 March 2023 | Cessation of Sajid Anwar as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Notification of Muhammad Imran as a person with significant control on 2023-03-21 |
19/03/2319 March 2023 | Termination of appointment of Sajid Anwar as a director on 2023-03-19 |
19/03/2319 March 2023 | Registered office address changed from 59B Skeffington Road London E6 2NA England to 38 Southend Road London E6 2AA on 2023-03-19 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-19 with updates |
19/03/2319 March 2023 | Appointment of Mr Muhammad Imran as a director on 2023-03-19 |
02/03/232 March 2023 | Director's details changed for Mr Sajid Anwar on 2023-03-01 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
01/03/231 March 2023 | Notification of Sajid Anwar as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Cessation of Marcel Simion as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Director's details changed for Mr Sajid Anwar on 2023-03-01 |
16/02/2316 February 2023 | Registered office address changed from Office 3696 182-184 High Street North East Ham London E6 2JA England to 59B Skeffington Road London E6 2NA on 2023-02-16 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Termination of appointment of Vasilijs Sokolovs as a director on 2022-02-03 |
03/02/223 February 2022 | Micro company accounts made up to 2021-03-31 |
03/02/223 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
03/02/223 February 2022 | Appointment of Mr Marcel Simion as a director on 2022-02-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Confirmation statement made on 2021-06-01 with no updates |
19/10/2119 October 2021 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 38 Southend Road London E6 2AA on 2021-10-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | 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