VOCATION GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Purchase of own shares. Shares purchased into treasury: |
20/01/2520 January 2025 | Group of companies' accounts made up to 2024-03-31 |
09/01/259 January 2025 | Sale or transfer of treasury shares. Treasury capital: |
28/12/2428 December 2024 | Resolutions |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-28 with updates |
10/07/2410 July 2024 | Purchase of own shares. |
10/07/2410 July 2024 | Cancellation of shares. Statement of capital on 2024-06-21 |
23/05/2423 May 2024 | Cessation of Richard Allen Stenson as a person with significant control on 2023-10-05 |
05/03/245 March 2024 | Appointment of Mr John Brooks as a director on 2024-02-21 |
05/03/245 March 2024 | Sale or transfer of treasury shares. Treasury capital: |
05/03/245 March 2024 | Termination of appointment of Jaclyn Birch as a director on 2024-02-29 |
08/01/248 January 2024 | Group of companies' accounts made up to 2023-03-31 |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Confirmation statement made on 2023-09-28 with updates |
19/12/2319 December 2023 | Appointment of Mr Vincent Lawson as a director on 2023-12-01 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Purchase of own shares. Shares purchased into treasury: |
09/10/239 October 2023 | Memorandum and Articles of Association |
09/10/239 October 2023 | Change of share class name or designation |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Particulars of variation of rights attached to shares |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
05/10/235 October 2023 | Termination of appointment of Richard Allen Stenson as a director on 2023-09-15 |
02/05/232 May 2023 | Appointment of Mrs Jill Williams as a director on 2023-04-25 |
02/05/232 May 2023 | Termination of appointment of Christopher Boyes as a director on 2023-04-25 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Registered office address changed from Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England to Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2022-12-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Change of share class name or designation |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
06/01/226 January 2022 | Particulars of variation of rights attached to shares |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
30/12/2130 December 2021 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Sub-division of shares on 2021-12-16 |
20/12/2120 December 2021 | Change of details for Mr Richard Allen Stenson as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Change of details for Mr John Maxwell Hickling as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Appointment of Mrs Jaclyn Birch as a director on 2021-12-16 |
20/12/2120 December 2021 | Appointment of Mr Christopher Boyes as a director on 2021-12-16 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-12-16 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-12-16 |
20/12/2120 December 2021 | Appointment of Ms Gail Mentier Lumsden as a director on 2021-12-16 |
20/12/2120 December 2021 | Appointment of Mr John Maxwell Hickling as a director on 2021-12-16 |
20/12/2120 December 2021 | Notification of John Maxwell Hickling as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Notification of Bgf Investment Management Limited as a person with significant control on 2021-12-16 |
17/12/2117 December 2021 | Registration of charge 104000230001, created on 2021-12-16 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Statement of capital following an allotment of shares on 2016-12-05 |
22/11/2122 November 2021 | Certificate of change of name |
19/11/2119 November 2021 | Registered office address changed from Rose Cottage 72 Warley Town Lane Warley West Yorkshire HX2 7SA England to Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2021-11-19 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM HOLDERNESS FARM CRAGG VALE HEBDEN BRIDGE WEST YORKSHIRE HX7 5RX ENGLAND |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALLEN STENSON / 12/06/2018 |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN STENSON / 12/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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