- Company Overview for V.C.I. CONSULTANCY LIMITED (01634380)
- Filing history for V.C.I. CONSULTANCY LIMITED (01634380)
- People for V.C.I. CONSULTANCY LIMITED (01634380)
- Charges for V.C.I. CONSULTANCY LIMITED (01634380)
- More for V.C.I. CONSULTANCY LIMITED (01634380)
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
|
|
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |