VC CONCO LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Director's details changed for Mr Sultan Amjid on 2025-07-17 |
17/07/2517 July 2025 New | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
03/04/253 April 2025 | Accounts for a dormant company made up to 2024-04-30 |
25/02/2525 February 2025 | Termination of appointment of David Farshid Irandoust as a director on 2025-02-24 |
25/02/2525 February 2025 | Appointment of Mr Sultan Amjid as a director on 2025-02-24 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/02/2423 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
01/02/231 February 2023 | Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-02-01 |
10/11/2210 November 2022 | Termination of appointment of Rhian Stone as a director on 2022-10-28 |
07/11/227 November 2022 | Change of details for Valorum Care Group Limited as a person with significant control on 2022-10-28 |
02/11/222 November 2022 | Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-11-02 |
02/11/222 November 2022 | Appointment of Mr David Farshid Irandoust as a director on 2022-10-28 |
01/11/221 November 2022 | Termination of appointment of Simon Joseph Harrison as a director on 2022-10-28 |
01/11/221 November 2022 | Termination of appointment of Ian Barry Burgess as a director on 2022-10-28 |
01/11/221 November 2022 | Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 2022-11-01 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-29 with updates |
03/05/223 May 2022 | Change of details for Valorum Care Group Plc as a person with significant control on 2021-11-24 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/02/2221 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
17/01/2217 January 2022 | Accounts for a dormant company made up to 2020-04-30 |
09/11/219 November 2021 | Accounts for a dormant company made up to 2020-04-30 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / FAIRHOME CARE PLC / 02/10/2019 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
06/02/206 February 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
06/02/206 February 2020 | SAIL ADDRESS CREATED |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / FAIRHOME CARE PLC / 30/04/2019 |
30/04/1930 April 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