VALUE CHAIN LAB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr Mikhail Ostroumov as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

22/07/2422 July 2024 Secretary's details changed for Mr Mikhail Ostroumov on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Mikhail Ostroumov on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Mikhail Ostroumov as a person with significant control on 2024-07-22

View Document

16/07/2416 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

07/02/237 February 2023 Change of details for Mr Mikhail Ostroumov as a person with significant control on 2022-09-27

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Second filing of Confirmation Statement dated 2022-09-20

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

29/10/1929 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2019

View Document

20/09/1920 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

03/10/183 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 203.314

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR KIRILL SHARIN

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JORMA KALEVI RISSANEN

View Document

12/07/1812 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 202.541

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR YULIA SHARINA

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SERGEY PRASOLOV

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 167.773

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 SECOND FILED SH01 - 11/07/17 STATEMENT OF CAPITAL GBP 167.486

View Document

24/07/1724 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 167.773

View Document

12/07/1712 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 167.685

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

09/05/179 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 164.804

View Document

29/04/1729 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 164.691

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 157.148

View Document

13/02/1713 February 2017 01/01/17 STATEMENT OF CAPITAL GBP 157.087

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR SERGEY PRASOLOV

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS YULIA SHARINA

View Document

27/09/1627 September 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR YULIA SHARINA

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR SERGEY PRASOLOV

View Document

16/05/1616 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 153.603

View Document

11/05/1611 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 153.51

View Document

11/05/1611 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 153.51

View Document

20/04/1620 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 152.721

View Document

15/04/1615 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 152.486

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 12/06/15 STATEMENT OF CAPITAL GBP 140.84

View Document

13/11/1513 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 DIRECTOR APPOINTED MR SERGEY PRASOLOV

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR CHARLES HECTOR DAVIS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MRS YULIA SHARINA

View Document

30/06/1530 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/04/1517 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 ADOPT ARTICLES 21/03/2014

View Document

26/03/1426 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 125.02

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 15/01/14 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1428 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1421 February 2014 SUB-DIVISION 15/01/14

View Document

14/11/1314 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED VCL CONSULTING LTD CERTIFICATE ISSUED ON 13/11/13

View Document

22/04/1322 April 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY MIKHAIL OSTROUMOV

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 28B CALLCOTT ROAD LONDON NOT APPLICABLE NW6 7EA ENGLAND

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MIKHAIL OSTROUMOV

View Document

18/06/1218 June 2012 04/05/12 STATEMENT OF CAPITAL GBP 85 04/05/12 STATEMENT OF CAPITAL USD 300000

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED KIRILL SHARIN

View Document

11/06/1211 June 2012 ADOPT ARTICLES 25/04/2012

View Document

11/06/1211 June 2012 26/04/12 STATEMENT OF CAPITAL GBP 85

View Document

07/03/127 March 2012 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