VNC ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-09-22

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

22/09/2422 September 2024 Annual accounts for year ending 22 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-09-22

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2022-09-22

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Current accounting period shortened from 2022-09-23 to 2022-09-22

View Document

22/09/2322 September 2023 Annual accounts for year ending 22 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-24 to 2022-09-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-09-26

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-09-25 to 2021-09-24

View Document

22/09/2222 September 2022 Annual accounts for year ending 22 Sep 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2020-09-26

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

24/09/2124 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

27/06/2127 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

18/12/2018 December 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

25/09/2025 September 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR NNAMDI CHINEDU ANICHEBE / 25/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM SUITE 7C THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANINE LEANNE O'SULLIVAN / 25/08/2020

View Document

26/06/2026 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

09/12/199 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 5TH FLOOR YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG UNITED KINGDOM

View Document

08/05/188 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR NNAMDI CHINEDU ANICHEBE

View Document

29/09/1729 September 2017 CESSATION OF SHEELAGH ANNE HOULIHAN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/09/162 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 1

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR VICTOR NNAMDI CHINEDU ANICHEBE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MISS JANINE LEANNE O'SULLIVAN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH HOULIHAN

View Document

02/09/162 September 2016 COMPANY NAME CHANGED GW SPORTS LTD CERTIFICATE ISSUED ON 02/09/16

View Document

19/08/1619 August 2016 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