Advanced company searchLink opens in new window

VCFO LIMITED

Company number 10750265

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)
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
04 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2017
  • GBP 1
11 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association