- Company Overview for VCC NOMINEE LIMITED (11123131)
- Filing history for VCC NOMINEE LIMITED (11123131)
- People for VCC NOMINEE LIMITED (11123131)
- More for VCC NOMINEE LIMITED (11123131)
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) |
---|---|---|---|
10 Dec 2019 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 8 Sackville Street London W1S 3DG on 10 December 2019 | |
10 Dec 2019 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 3 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Neil David Townson as a director on 3 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Clive Matthew Short as a director on 3 December 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 3 December 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Mark James Onyett as a director on 3 July 2019 | |
09 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Apr 2019 | AP01 | Appointment of Mr David Robert Devlin as a director on 25 September 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
04 Dec 2018 | TM01 | Termination of appointment of Neil David Townson as a director on 25 September 2018 | |
04 Dec 2018 | AP01 | Appointment of Mrs Jyoti Chada Cushion as a director on 25 September 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Mark James Onyett as a director on 25 September 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Kevin Alexander Fuller as a director on 25 September 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Clive Matthew Short as a director on 25 September 2018 | |
22 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-22
|