VECRO TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

19/11/2419 November 2024 Change of details for Mr Jaroslavs Kuznecovs as a person with significant control on 2024-09-02

View Document

19/11/2419 November 2024 Change of details for Mr Gregory Todd as a person with significant control on 2024-09-02

View Document

19/11/2419 November 2024 Registered office address changed from 1 Riversdale Lane Glasgow G14 0XF Scotland to 1 Golfhill Road Wishaw ML2 7RW on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Gregory Todd on 2024-09-02

View Document

19/11/2419 November 2024 Director's details changed for Jaroslavs Kuznecovs on 2024-09-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

19/04/2319 April 2023 Director's details changed for Jaroslavs Kuznecovs on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Mr Jaroslavs Kuznecovs as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 1 Riversdale Lane Glasgow G14 0XF on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Gregory Todd on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Mr Gregory Todd as a person with significant control on 2023-04-19

View Document

04/04/234 April 2023 Registered office address changed from 1455 Maryhill Road Office 21 Glasgow G20 9JA Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2023-04-04

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 1455 1455 MARYHILL ROAD OFFICE 21 GLASGOW G20 9JA SCOTLAND

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY ABBA JOHN TODD / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY TODD / 01/05/2020

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAROSLAVS KUZNECOVS

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ABBA JOHN TODD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 1455 OFFICE 1455 OFFICE 21 MARYHILL ROAD GLASGOW G20 9JA SCOTLAND

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 1455 FFICE 21 MARYHILL ROAD GLASGOW G20 9JA SCOTLAND

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ SCOTLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY TODD / 25/08/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 49 WATERFRONT AVENUE EDINBURGH EH5 1JD SCOTLAND

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 46/1 THISTLE STREET EDINBURGH EH2 1EN UNITED KINGDOM

View Document

03/06/163 June 2016 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