Advanced company searchLink opens in new window

VC EQUITY PARTNERS LTD

Company number 00018098

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)
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 30 November 2022
07 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
08 Oct 2021 PSC04 Change of details for Doctor Vincenzo Cerra as a person with significant control on 9 November 2020
07 Oct 2021 CH01 Director's details changed for Doctor Vincenzo Cerra on 6 October 2021
06 Oct 2021 PSC04 Change of details for Doctor Vincenzo Cerra as a person with significant control on 6 October 2021
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
09 Nov 2020 AD01 Registered office address changed from Suite 13, Lettraset Building, Wotton Road, Ashford Suite 13, Letterset Building Wotton Road Ashford Kent TN23 6LN England to Suite 13 Letraset Building Wotton Road Ashford Kent TN23 6LN on 9 November 2020
09 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from Suite 23 Lettraset Building Wotton Road Ashford Kent TN23 6LN England to Suite 13, Lettraset Building, Wotton Road, Ashford Suite 13, Letterset Building Wotton Road Ashford Kent TN23 6LN on 7 September 2020
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
17 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2019 TM01 Termination of appointment of Charles Kenneth Stevens as a director on 16 October 2019
10 Oct 2019 SH20 Statement by Directors
08 Oct 2019 AP03 Appointment of Doctor Vincenzo Cerra as a secretary on 4 October 2019
03 Oct 2019 PSC07 Cessation of Vincenzo Cerra as a person with significant control on 3 October 2019
03 Oct 2019 TM01 Termination of appointment of Vincenzo Cerra as a director on 3 October 2019
03 Oct 2019 PSC01 Notification of Vincenzo Cerra as a person with significant control on 3 February 2019
03 Oct 2019 AP01 Appointment of Doctor Vincenzo Cerra as a director on 3 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 AP01 Appointment of Doctor Vincenzo Cerra as a director on 1 October 2019