Advanced company searchLink opens in new window

V.C.I. CONSULTANCY LIMITED

Company number 01634380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2021 CC04 Statement of company's objects
11 Jan 2021 MR04 Satisfaction of charge 016343800004 in full
11 Jan 2021 MR04 Satisfaction of charge 016343800005 in full
30 Dec 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
09 Dec 2020 AP01 Appointment of Mr Andrew John Kinsey as a director on 30 November 2020
09 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 TM01 Termination of appointment of Andrew John Chater as a director on 30 October 2020
07 Dec 2020 AP01 Appointment of Mr Stewart Thomas Kay as a director on 30 November 2020
07 Dec 2020 AP01 Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020
07 Dec 2020 AD01 Registered office address changed from Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB United Kingdom to 3rd Floor, 5 New York Street Manchester M1 4JB on 7 December 2020
11 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 14 January 2020
28 Jul 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
10 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/10/2020.
06 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
15 Jan 2020 PSC05 Change of details for Vci Holdings Limited as a person with significant control on 1 August 2019
18 Oct 2019 MR01 Registration of charge 016343800005, created on 17 October 2019
14 Oct 2019 MR01 Registration of charge 016343800004, created on 11 October 2019
21 Aug 2019 AD01 Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB England to Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB on 21 August 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
22 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates