Advanced company searchLink opens in new window

VCREATE LTD

Company number 01656771

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)
02 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback did not take place, SH03 and SH06 are void 25/10/2024
02 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 29/10/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2024 PSC07 Cessation of Stuart William Mclean as a person with significant control on 29 October 2024
31 Oct 2024 PSC07 Cessation of Julie Amanda Mclean as a person with significant control on 29 October 2024
31 Oct 2024 PSC07 Cessation of Georgina Kate Moore as a person with significant control on 29 October 2024
31 Oct 2024 PSC07 Cessation of Benjamin Robin Moore as a person with significant control on 29 October 2024
31 Oct 2024 PSC02 Notification of Vcreate Group Limited as a person with significant control on 29 October 2024
30 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
30 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 1 March 2024
30 Oct 2024 CH01 Director's details changed for Mr Benjamin Robin Moore on 29 October 2024
29 Oct 2024 PSC04 Change of details for Mr Benjamin Robin Moore as a person with significant control on 29 October 2024
28 Oct 2024 PSC04 Change of details for Mr Benjamin Robin Moore as a person with significant control on 6 April 2016
25 Oct 2024 PSC01 Notification of Julie Amanda Mclean as a person with significant control on 22 November 2020
25 Oct 2024 PSC04 Change of details for Mrs Georgina Kate Moore as a person with significant control on 22 November 2020
25 Oct 2024 PSC01 Notification of Stuart William Mclean as a person with significant control on 6 April 2016
20 Sep 2024 AD01 Registered office address changed from 7 Devereux Road Windsor SL4 1JJ England to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 20 September 2024
17 Jun 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
08 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
01 Mar 2024 CS01 01/03/24 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/10/2024.
31 Jan 2024 SH06 Cancellation of shares. Statement of capital on 12 January 2024
  • GBP 100.00
22 Jan 2024 TM01 Termination of appointment of Stuart William Mclean as a director on 12 January 2024
22 Jan 2024 PSC07 Cessation of Julie Amanda Mclean as a person with significant control on 12 January 2024
22 Jan 2024 PSC07 Cessation of Stuart William Mclean as a person with significant control on 12 January 2024
08 Jan 2024 PSC01 Notification of Julie Amanda Mclean as a person with significant control on 22 November 2020