VME COOP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/07/258 July 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

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

View Accounts

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-10-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/04/2310 April 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

16/02/2316 February 2023 Purchase of own shares.

View Document

16/02/2316 February 2023 Cancellation of shares. Statement of capital on 2023-01-26

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

06/01/226 January 2022 Purchase of own shares.

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

29/11/2129 November 2021 Cancellation of shares. Statement of capital on 2021-11-22

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-09

View Document

22/09/2122 September 2021 Resolutions

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL GILL / 15/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL GILL / 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STEPHEN RUSSELL GILL

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID COYLE / 19/04/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID COYLE / 19/04/2016

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR NOELLE BAUDANT

View Document

09/08/109 August 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/08/109 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/109 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 67.07

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID COYLE / 15/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL GILL / 15/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOELLE BAUDANT / 15/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0416 December 2004 £ NC 200/1500 25/11/04

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information