VINCERE EMEA LTD

Company Documents

DateDescription
16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-16

View Document

16/01/2516 January 2025 Declaration of solvency

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Audis as a director on 2024-12-20

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from Old School House School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Cessation of Bernard Keith Schiemer as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Notification of Access Uk Ltd as a person with significant control on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Michael James Audis as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Adam John Witherow Brown as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Bernard Keith Schiemer as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Douglas Peter Rowley as a director on 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Robert Hugh Binns as a director on 2021-12-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

05/08/215 August 2021 Incorporation

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