VC MP BIDCO LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
24/10/2424 October 2024 | Accounts for a small company made up to 2024-01-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
07/03/247 March 2024 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Playfels Grange 141 Kenilworth Road Coventry CV4 7AP on 2024-03-07 |
07/03/247 March 2024 | Director's details changed for Vc Capital Ltd on 2024-03-07 |
07/03/247 March 2024 | Change of details for Caneda Foods Holdco Ltd as a person with significant control on 2024-03-07 |
14/11/2314 November 2023 | Accounts for a small company made up to 2023-01-31 |
03/04/233 April 2023 | Termination of appointment of Desmond Mark Christopher Doyle as a director on 2023-03-24 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
03/11/223 November 2022 | Full accounts made up to 2022-01-31 |
28/03/2228 March 2022 | Change of details for Caneda Foods Holdco Ltd as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 2022-03-28 |
28/03/2228 March 2022 | Director's details changed for Vc Capital Ltd on 2022-03-28 |
03/02/223 February 2022 | Full accounts made up to 2021-01-31 |
11/11/2111 November 2021 | Termination of appointment of Scott Edward Young as a director on 2021-11-04 |
05/08/215 August 2021 | Full accounts made up to 2020-01-31 |
14/10/1914 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
12/07/1912 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2019 |
18/04/1918 April 2019 | 09/04/19 STATEMENT OF CAPITAL GBP 1.01 |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113022280001 |
02/04/192 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 1.01 |
02/04/192 April 2019 | DIRECTOR APPOINTED MR ANDREW NEIL PRICE |
04/02/194 February 2019 | ADOPT ARTICLES 15/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CURRSHO FROM 30/04/2019 TO 31/01/2019 |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHILEY |
16/01/1916 January 2019 | CORPORATE DIRECTOR APPOINTED VC CAPITAL LTD |
10/04/1810 April 2018 | 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