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)
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 774,241.1
21 Jul 2014 AA Accounts for a small company made up to 31 December 2013
09 May 2014 AP01 Appointment of Mr Ivan Nicolas De Crez Mccracken as a director
08 May 2014 TM01 Termination of appointment of Natasha Caine as a director
05 Aug 2013 AA Accounts for a small company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 574,241.1
22 May 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 574,241.10
22 May 2013 SH08 Change of share class name or designation
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2013 SH06 Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 561,023.10
26 Apr 2013 SH03 Purchase of own shares.
18 Apr 2013 SH08 Change of share class name or designation
18 Apr 2013 SH08 Change of share class name or designation
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 514,241.10
18 Apr 2013 SH08 Change of share class name or designation
18 Apr 2013 SH08 Change of share class name or designation
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 505,962.90
18 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re share issue 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2012 AD01 Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
16 Aug 2012 AP01 Appointment of Mrs Natasha Haleema Caine as a director
16 Aug 2012 TM01 Termination of appointment of Michael Hall as a director
12 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2,501.00