VDC.CLOUD MANAGED SERVICES LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-10-21 with no updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Register inspection address has been changed from 16 Falks Hill Luton LU2 0FN England to 57 Felstead Way Felstead Way Luton Bedfordshire LU2 7LJ

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/02/236 February 2023 Registered office address changed from 16 Falks Hill Luton Bedfordshire LU2 0FN England to 57 Felstead Way Luton Bedfordshire LU2 7LJ on 2023-02-06

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-10-21 with updates

View Document

18/01/2318 January 2023 Registered office address changed from The Stanley Building, 7 Pancras Square London N1C 4AG England to 16 Falks Hill Luton Bedfordshire LU2 0FN on 2023-01-18

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Register(s) moved to registered inspection location 16 Falks Hill Luton LU2 0FN

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-21 with updates

View Document

17/12/2117 December 2021 Registered office address changed from 16 Falks Hill Luton Bedfordshire LU2 0FN to The Stanley Building, 7 Pancras Square London N1C 4AG on 2021-12-17

View Document

17/12/2117 December 2021 Register inspection address has been changed to 16 Falks Hill Luton LU2 0FN

View Document

17/12/2117 December 2021 Previous accounting period extended from 2021-10-31 to 2021-11-30

View Document

17/12/2117 December 2021 Register(s) moved to registered inspection location 16 Falks Hill Luton LU2 0FN

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/03/2015 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

22/04/1922 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/03/1816 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHEM LEON HENRY OFOSU N GUETTA / 02/02/2018

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/02/183 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JAHEM LEON HENRY OFOSU N GUETTA / 02/02/2018

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED MOBUAPPS LTD CERTIFICATE ISSUED ON 10/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR TPRESENCE.CO LTD

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/01/163 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHEM LEON HENRY OFOSU N GUETTA / 15/12/2014

View Document

10/02/1510 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED UC VCLOUD LTD CERTIFICATE ISSUED ON 10/11/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/03/142 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TPRESENCE.CO LTD / 15/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM FLAT 14 THE LIMES LONDON ROAD LUTON BEDFORDSHIRE LU1 3RG UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 10000

View Document

31/10/1131 October 2011 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