Advanced company searchLink opens in new window

VNC GROUP LIMITED

Company number 05822974

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)
21 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
14 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
26 Apr 2021 AD01 Registered office address changed from , 50-60 50-60 Station Road, Cambridge, CB1 2JH, England to 50-60 Station Road Cambridge CB1 2JH on 26 April 2021
22 Apr 2021 AD01 Registered office address changed from , Betjeman House 104 Hills Road, Cambridge, Cambs, CB2 1LQ to 50-60 Station Road Cambridge CB1 2JH on 22 April 2021
06 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 October 2019
  • GBP 5,901.62
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
15 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 5,884.98
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
08 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
01 Feb 2019 AP01 Appointment of Mr Adam Greenwood-Byrne as a director on 21 January 2019
01 Feb 2019 TM01 Termination of appointment of Tristan John Richardson as a director on 21 January 2019
18 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Aug 2017 PSC08 Notification of a person with significant control statement
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,884.98
29 Jan 2016 CH01 Director's details changed for Mr Tristan John Richardson on 1 January 2016
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,884.98
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 May 2015
  • GBP 5,884.98
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 January 2015
  • GBP 5,476.580000