VCODE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/06/2514 June 2025 NewTermination of appointment of Vvv Technologies (Uk) Limited as a director on 2025-06-01

View Document

14/06/2514 June 2025 NewNotification of V.V.V Holdings Ltd as a person with significant control on 2025-04-25

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-03-09 with updates

View Document

14/06/2514 June 2025 NewCessation of Vvv Technologies (Uk) Limited as a person with significant control on 2025-04-25

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Registered office address changed from Nova Studios Units M & N, Roe Cross Industrial Park Mottram Hyde SK14 6NB England to Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2025-04-23

View Document

23/04/2523 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Appointment of Mr Louis-James Davis as a director on 2024-07-29

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Chesney Joseph Davis as a director on 2024-06-07

View Document

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

View Accounts

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Termination of appointment of Neville James Buckley as a director on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Mr Denis Davis as a director on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Mr Chesney Joseph Davis as a director on 2023-09-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Registration of charge 089984580001, created on 2023-03-10

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Appointment of Mr Neville James Buckley as a director on 2023-03-08

View Document

09/03/239 March 2023 Notification of Vvv Technologies (Uk) Limited as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/03/239 March 2023 Appointment of Vvv Technologies (Uk) Limited as a director on 2023-03-08

View Document

09/03/239 March 2023 Cessation of Louis James Davis as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Louis-James Davis as a secretary on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Louis-James Davis as a director on 2023-03-08

View Document

13/12/2213 December 2022 Registered office address changed from Crowe Llp, Lexicon Mount Street Manchester M2 5NT England to Nova Studios Units M & N, Roe Cross Industrial Park Mottram Hyde SK14 6NB on 2022-12-13

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-05 with no updates

View Document

05/10/225 October 2022 Appointment of Vvv Technologies Llc as a director on 2022-09-26

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Appointment of Mr Louis-James Davis as a secretary on 2021-07-02

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

05/07/215 July 2021 Termination of appointment of Vst Enterprises as a director on 2021-07-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Termination of appointment of Vst Enterprises as a secretary on 2021-07-01

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

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM NO.1 SPINNINGFIELDS QUAY STREET MANCHESTER M3 3JE ENGLAND

View Document

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

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 3403 BEETHAM TOWER DEANSGATE MANCHESTER M3 4LT

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

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

View Accounts

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JAMES DAVIS / 01/01/2015

View Document

01/07/161 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VST ENTERPRISES / 01/01/2015

View Document

01/07/161 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VST ENTERPRISES / 01/01/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM STONEY CROFT HOWARD STREET, MILLBROOK STALYBRIDGE SK153ER ENGLAND

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

15/04/1415 April 2014 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