- Company Overview for VCFO LIMITED (10750265)
- Filing history for VCFO LIMITED (10750265)
- People for VCFO LIMITED (10750265)
- More for VCFO LIMITED (10750265)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | PSC07 | Cessation of Stephen Gore as a person with significant control on 11 November 2022 | |
15 Nov 2022 | PSC02 | Notification of Gazell Holdings Limited as a person with significant control on 7 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Stephen Roy Gore on 5 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
23 Oct 2022 | CH01 | Director's details changed for Mrs Daphne Gore on 16 October 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CH03 | Secretary's details changed for Mr Stephen Gore on 7 July 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Stephen Gore on 7 July 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mr Stephen Roy Gore as a person with significant control on 7 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
11 May 2020 | AD02 | Register inspection address has been changed from 13 Lavant Road Chichester PO19 5QY England to Middleton House Yapton Road Middleton-on-Sea Bognor Regis PO22 6DU | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | PSC04 | Change of details for Mr Stephen Gore as a person with significant control on 30 June 2018 | |
13 May 2019 | AP01 | Appointment of Mrs Daphne Gore as a director on 13 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Bonhams House Main Road Yapton Arundel BN18 0DX England to Middleton House Yapton Road Middleton-on-Sea Bognor Regis PO22 6DU on 27 June 2018 |