VCSA LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-05-28

View Document

09/08/219 August 2021 Liquidators' statement of receipts and payments to 2021-05-28

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/03/2010 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 PREVSHO FROM 31/03/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/08/1726 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MS SHIVANI ANAND

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL CHHABRA / 16/05/2017

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 9 OISC COURT 2 CRAYBROOKE ROAD SIDCUP KENT DA14 4HL ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 23 PARK COURT PARK ROAD BURGESS HILL WEST SUSSEX RH15 8EY UNITED KINGDOM

View Document

17/03/1517 March 2015 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