VQC HOLDINGS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

17/02/2317 February 2023 Change of details for Annie Easton as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Annie Easton on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Thomas Joseph Easton on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Thomas Joseph Easton as a person with significant control on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Change of details for Mr Thomas Joseph Easton as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Change of details for Annie Easton as a person with significant control on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6214690002

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6214690001

View Document

02/04/192 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 9.00

View Document

02/04/192 April 2019 SUB-DIVISION 28/03/19

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNIE EASTON

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH EASTON

View Document

29/03/1929 March 2019 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR THOMAS JOSEPH EASTON

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED ANNIE EASTON

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG UNITED KINGDOM

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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