VNC GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Full accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
10/04/2510 April 2025 | Registration of charge 058229740002, created on 2025-04-08 |
16/12/2416 December 2024 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT |
12/12/2412 December 2024 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
09/08/249 August 2024 | Registered office address changed from 50-60 Station Road Cambridge CB1 2JH England to Edinburgh House St John's Innovation Park Cowley Road Cambridge CB4 0WS on 2024-08-09 |
09/08/249 August 2024 | Change of details for Raptor Bidco Limited as a person with significant control on 2024-08-01 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
29/02/2429 February 2024 | Termination of appointment of Adam Greenwood-Byrne as a director on 2024-02-21 |
09/10/239 October 2023 | Accounts for a small company made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
20/12/2220 December 2022 | Miscellaneous |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2006-12-02 |
02/03/222 March 2022 | Miscellaneous |
15/02/2215 February 2022 | Appointment of Mr Christopher Henry Yelland as a director on 2022-02-10 |
12/01/2212 January 2022 | Second filing of a statement of capital following an allotment of shares on 2021-08-15 |
16/11/2116 November 2021 | Registration of charge 058229740001, created on 2021-11-03 |
22/10/2122 October 2021 | Notification of Raptor Bidco Limited as a person with significant control on 2021-08-15 |
22/10/2122 October 2021 | Withdrawal of a person with significant control statement on 2021-10-22 |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-08-15 |
10/08/2110 August 2021 | Second filing of a statement of capital following an allotment of shares on 2010-04-06 |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2010-12-23 |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2012-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
14/06/2114 June 2021 | Group of companies' accounts made up to 2020-12-31 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN RICHARDSON |
01/02/191 February 2019 | DIRECTOR APPOINTED MR ADAM GREENWOOD-BYRNE |
18/09/1818 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
03/10/173 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
07/08/177 August 2017 | NOTIFICATION OF PSC STATEMENT ON 25/06/2017 |
10/10/1610 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JOHN RICHARDSON / 01/01/2016 |
03/10/153 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
22/07/1522 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
14/07/1514 July 2015 | 30/05/15 STATEMENT OF CAPITAL GBP 5884.98 |
12/03/1512 March 2015 | 04/01/15 STATEMENT OF CAPITAL GBP 5476.580000 |
09/09/149 September 2014 | 29/07/14 STATEMENT OF CAPITAL GBP 5470.31 |
30/08/1430 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
05/06/145 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
07/10/137 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
17/06/1317 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
01/10/121 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
01/06/121 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
14/06/1114 June 2011 | Statement of capital following an allotment of shares on 2010-04-07 |
14/06/1114 June 2011 | 07/04/10 STATEMENT OF CAPITAL GBP 5364 |
14/06/1114 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
05/10/105 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
08/06/108 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR TOM MCGUIRE / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES HARTER / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JOHN RICHARDSON / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW HOPPER / 01/10/2009 |
05/11/095 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
18/06/0918 June 2009 | SUBDIVISION 18/02/2009 |
18/06/0918 June 2009 | S-DIV |
17/06/0917 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / TOM MCGUIRE / 30/09/2008 |
16/06/0916 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN RICHARDSON / 01/08/2008 |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM VNC HOUSE STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARTER / 20/03/2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 17D STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN |
06/06/076 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | DIRECTOR RESIGNED |
28/09/0628 September 2006 | SECRETARY RESIGNED |
22/09/0622 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/09/0622 September 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
22/09/0622 September 2006 | NC INC ALREADY ADJUSTED 20/07/06 |
22/09/0622 September 2006 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA |
19/05/0619 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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