Advanced company searchLink opens in new window

VC CAPITAL LTD

Company number 11297292

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
07 Mar 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Playfels Grange 141 Kenilworth Road Coventry CV4 7AP on 7 March 2024
14 Nov 2023 AA Group of companies' accounts made up to 31 January 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
07 Nov 2022 AA Group of companies' accounts made up to 31 January 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
11 Apr 2022 PSC07 Cessation of Patrick Murphy as a person with significant control on 11 April 2022
11 Apr 2022 PSC01 Notification of Patrick Murphy as a person with significant control on 11 April 2022
25 Mar 2022 CH02 Director's details changed for Vanquish Foods Holdco Ltd on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from 3 Queen Street C/O Caneda Foods London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 25 March 2022
18 Feb 2022 AA Group of companies' accounts made up to 31 January 2021
11 Nov 2021 TM01 Termination of appointment of Scott Edward Young as a director on 4 November 2021
27 Sep 2021 CH01 Director's details changed for Mr Patrick Murphy on 27 September 2021
05 Aug 2021 AA Group of companies' accounts made up to 31 January 2020
27 Jul 2021 AD01 Registered office address changed from 3 C/O Caneda Foods Queen Street London W1J 5PA England to 3 Queen Street C/O Caneda Foods London W1J 5PA on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 3 C/O Patrick Murphy Queen Street London W1J 5PA England to 3 C/O Caneda Foods Queen Street London W1J 5PA on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 22 Bruton Street Mayfair London W1J 6QE England to 3 C/O Patrick Murphy Queen Street London W1J 5PA on 27 July 2021
10 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
04 May 2021 TM01 Termination of appointment of Leonard Joseph O'brien as a director on 28 April 2021
19 Oct 2020 AP01 Appointment of Mr Leonard Joseph O'brien as a director on 7 September 2020
21 Jul 2020 AD01 Registered office address changed from 22 Bruton Street London EC2Y 9AW England to 22 Bruton Street Mayfair London W1J 6QE on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to 22 Bruton Street London EC2Y 9AW on 21 July 2020
13 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr Scott Edward Young as a director on 31 December 2019
20 Dec 2019 TM01 Termination of appointment of Paul Nicholas Barbour as a director on 20 December 2019