VCMI UK

Company Documents

DateDescription
26/06/2526 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/02/2521 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-04-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Registered office address changed from Suite 16 the Tad Centre Suite 16 the Tad Centre Ormesby Road Middlesbrough TS3 7SF England to 20 Brentnall Street Middlesbrough TS1 5AP on 2023-01-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Micro company accounts made up to 2020-04-30

View Document

26/07/2126 July 2021 Termination of appointment of Kudakwashe Derera as a director on 2021-07-10

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR LASHAWNE HOLLAND

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR PRIDE KINGSLEY SIBANDA

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PRIDE SIBANDA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM SUITE 1 THE TAD CENTRE ORMESBY ROAD MIDDLESBROUGH NORTH YORKSHIRE TS3 7SF

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM SUITE 16 THE TAD CENTRE SUITE 16 THE TAD CENTRE ORMESBY ROAD MIDDLESBROUGH TS3 7SF UNITED KINGDOM

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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