VCRM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

11/05/2311 May 2023 Previous accounting period extended from 2022-08-27 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

27/05/2127 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

26/06/2026 June 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073376650002

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

22/08/1922 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/05/1924 May 2019 PREVSHO FROM 28/08/2018 TO 27/08/2018

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

23/08/1823 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

24/05/1824 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073376650002

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

24/08/1724 August 2017 30/08/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

25/05/1725 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MOODY

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR PETER ANTHONY MOODY

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 3 MAIN STREET CRAWCROOK RYTON TYNE & WEAR NE40 4TX

View Document

11/03/1511 March 2015 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM SHIRAZI / 01/02/2013

View Document

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS HOLLY SHIRAZI

View Document

19/09/1219 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM UNIT 1B ATLEY BUSINESS PARK NELSON INDUSTRIAL PARK, ATLEY WAY CRAMLINGTON TYNE & WEAR NE23 1WP ENGLAND

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR HOLLY SHIRAZI

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/08/105 August 2010 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