Advanced company searchLink opens in new window

VDCM LIMITED

Company number 07695413

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)
25 Nov 2019 SH08 Change of share class name or designation
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 798,703.64
05 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
11 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with updates
21 Aug 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 757,259.40
  • ANNOTATION Replacement SH01 was replaced on 26/10/2018 as it was not properly delivered.
14 Jun 2018 SH08 Change of share class name or designation
06 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2018 CH01 Director's details changed for Mr Jonathan Allen King on 1 February 2018
28 Sep 2017 CH01 Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017
27 Sep 2017 AP01 Appointment of Mr Bruno Lopez as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017
13 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
06 Jul 2017 AA Accounts for a small company made up to 31 December 2016
05 Jul 2017 CH01 Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017
18 Jun 2017 SH08 Change of share class name or designation
18 Jun 2017 SH08 Change of share class name or designation
15 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2017 AP01 Appointment of Mr Neil Cresswell as a director on 15 February 2017
17 Mar 2017 SH19 Statement of capital on 17 March 2017
  • GBP 795,590.48
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 795,590.48
13 Mar 2017 SH08 Change of share class name or designation
01 Mar 2017 CAP-SS Solvency Statement dated 15/02/17