VQC HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
17/02/2317 February 2023 | Change of details for Annie Easton as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Director's details changed for Annie Easton on 2023-02-17 |
17/02/2317 February 2023 | Director's details changed for Mr Thomas Joseph Easton on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Mr Thomas Joseph Easton as a person with significant control on 2023-02-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Change of details for Mr Thomas Joseph Easton as a person with significant control on 2021-06-30 |
14/07/2114 July 2021 | Change of details for Annie Easton as a person with significant control on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6214690002 |
28/08/1928 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6214690001 |
02/04/192 April 2019 | 28/03/19 STATEMENT OF CAPITAL GBP 9.00 |
02/04/192 April 2019 | SUB-DIVISION 28/03/19 |
02/04/192 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNIE EASTON |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH EASTON |
29/03/1929 March 2019 | CESSATION OF DAVID WILLIAM DEANE AS A PSC |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR THOMAS JOSEPH EASTON |
28/03/1928 March 2019 | DIRECTOR APPOINTED ANNIE EASTON |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG UNITED KINGDOM |
18/02/1918 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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