VECTORCLOUD HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Purchase of own shares. |
19/03/2419 March 2024 | Cancellation of shares. Statement of capital on 2024-02-29 |
01/03/241 March 2024 | Cessation of Martha Dempster Cassidy as a person with significant control on 2024-02-29 |
01/03/241 March 2024 | Termination of appointment of Scott Joseph Cassidy as a director on 2024-02-29 |
27/02/2427 February 2024 | Registration of charge SC6171810002, created on 2024-02-12 |
03/01/243 January 2024 | Memorandum and Articles of Association |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Director's details changed for Mr Scott Joseph Cassidy on 2023-02-09 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/06/2014 June 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
13/09/1913 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 111 |
24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTHA DEMPSTER CASSIDY |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / KEVIN JAMES MITCHELL / 24/07/2019 |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6171810001 |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR SCOTT JOSEPH CASSIDY |
03/01/193 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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