VNC GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

10/04/2510 April 2025 Registration of charge 058229740002, created on 2025-04-08

View Document

16/12/2416 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

12/12/2412 December 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

09/08/249 August 2024 Change of details for Raptor Bidco Limited as a person with significant control on 2024-08-01

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Adam Greenwood-Byrne as a director on 2024-02-21

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

20/12/2220 December 2022 Miscellaneous

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2006-12-02

View Document

02/03/222 March 2022 Miscellaneous

View Document

15/02/2215 February 2022 Appointment of Mr Christopher Henry Yelland as a director on 2022-02-10

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-15

View Document

16/11/2116 November 2021 Registration of charge 058229740001, created on 2021-11-03

View Document

22/10/2122 October 2021 Notification of Raptor Bidco Limited as a person with significant control on 2021-08-15

View Document

22/10/2122 October 2021 Withdrawal of a person with significant control statement on 2021-10-22

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-08-15

View Document

10/08/2110 August 2021 Second filing of a statement of capital following an allotment of shares on 2010-04-06

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2010-12-23

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2012-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

14/06/2114 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR TRISTAN RICHARDSON

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ADAM GREENWOOD-BYRNE

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF PSC STATEMENT ON 25/06/2017

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JOHN RICHARDSON / 01/01/2016

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 30/05/15 STATEMENT OF CAPITAL GBP 5884.98

View Document

12/03/1512 March 2015 04/01/15 STATEMENT OF CAPITAL GBP 5476.580000

View Document

09/09/149 September 2014 29/07/14 STATEMENT OF CAPITAL GBP 5470.31

View Document

30/08/1430 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Statement of capital following an allotment of shares on 2010-04-07

View Document

14/06/1114 June 2011 07/04/10 STATEMENT OF CAPITAL GBP 5364

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

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

View Document

08/06/108 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TOM MCGUIRE / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES HARTER / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JOHN RICHARDSON / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW HOPPER / 01/10/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 SUBDIVISION 18/02/2009

View Document

18/06/0918 June 2009 S-DIV

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TOM MCGUIRE / 30/09/2008

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN RICHARDSON / 01/08/2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM VNC HOUSE STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARTER / 20/03/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 17D STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

19/05/0619 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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