-
VCL 2020 LIMITED - 1 High Street, Lewes, BN7 2AD, United Kingdom
Company Information
- Company registration number
- 06104145
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 High Street
- Lewes
- BN7 2AD 1 High Street, Lewes, BN7 2AD UK
Management
- Managing Directors
- BROWN, Matthew Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-14
- Age Of Company 2007-02-14 17 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- Connect Telecoms Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VOOT COMMUNICATIONS LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-02-14
- Annual Return
- Due Date: 2020-11-26
- Last Date: 2019-10-15
-
VCL 2020 LIMITED Company Description
- VCL 2020 LIMITED is a ltd registered in United Kingdom with the Company reg no 06104145. Its current trading status is "live". It was registered 2007-02-14. It was previously called VOOT COMMUNICATIONS LIMITED. It has declared SIC or NACE codes as "61900". It has 1 director The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-14.It can be contacted at 1 High Street .
Get VCL 2020 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vcl 2020 Limited - 1 High Street, Lewes, BN7 2AD, United Kingdom
- 2007-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VCL 2020 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-07-04) - DS01
-
gazette-notice-voluntary (2021-07-13) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-08-17) - SOAS(A)
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-10-01) - MR04
-
appoint-person-director-company-with-name-date (2020-03-23) - AP01
-
termination-director-company-with-name-termination-date (2020-02-22) - TM01
-
accounts-with-accounts-type-small (2020-01-28) - AA
-
termination-director-company-with-name-termination-date (2020-03-24) - TM01
-
resolution (2020-10-01) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-22) - CS01
-
accounts-with-accounts-type-micro-entity (2019-08-30) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-01) - AA01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-16) - AP01
-
notification-of-a-person-with-significant-control (2018-03-16) - PSC02
-
cessation-of-a-person-with-significant-control (2018-03-16) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-16) - AD01
-
termination-director-company-with-name-termination-date (2018-03-16) - TM01
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
-
termination-director-company-with-name-termination-date (2018-10-29) - TM01
-
confirmation-statement-with-updates (2018-10-15) - CS01
-
appoint-person-director-company-with-name-date (2018-10-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-02) - MR01
-
change-account-reference-date-company-previous-extended (2018-11-22) - AA01
-
appoint-person-director-company-with-name-date (2018-12-30) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-13) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-28) - AD01
-
accounts-with-accounts-type-micro-entity (2014-11-13) - AA
-
change-person-director-company-with-change-date (2014-02-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
-
change-person-director-company-with-change-date (2012-02-20) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-02-20) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
-
termination-secretary-company-with-name (2011-07-27) - TM02
-
termination-director-company-with-name (2011-07-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-05) - AA
-
change-person-director-company-with-change-date (2010-02-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-05) - 363a
-
legacy (2009-01-23) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-17) - AA
-
legacy (2008-04-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-30) - 288a
-
legacy (2007-07-30) - 288b
-
legacy (2007-07-30) - 287
-
legacy (2007-03-20) - 288c
-
incorporation-company (2007-02-14) - NEWINC