VECORE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

06/04/256 April 2025 Cessation of Muhammad Imran as a person with significant control on 2025-03-24

View Document

06/04/256 April 2025 Notification of Darren John Roelofse as a person with significant control on 2025-03-24

View Document

06/04/256 April 2025 Appointment of Mr Darren John Roelofse as a director on 2025-03-25

View Document

06/04/256 April 2025 Termination of appointment of Muhammad Imran as a director on 2025-03-24

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Cessation of Sajid Anwar as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Notification of Muhammad Imran as a person with significant control on 2023-03-21

View Document

19/03/2319 March 2023 Termination of appointment of Sajid Anwar as a director on 2023-03-19

View Document

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

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

19/03/2319 March 2023 Appointment of Mr Muhammad Imran as a director on 2023-03-19

View Document

02/03/232 March 2023 Director's details changed for Mr Sajid Anwar on 2023-03-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

01/03/231 March 2023 Notification of Sajid Anwar as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Marcel Simion as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Sajid Anwar on 2023-03-01

View Document

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

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Vasilijs Sokolovs as a director on 2022-02-03

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/02/223 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

03/02/223 February 2022 Appointment of Mr Marcel Simion as a director on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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