Advanced company searchLink opens in new window

VF SERVICES (UK) LIMITED

Company number 05735180

Filter by category

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)
20 Mar 2020 AP01 Appointment of Preetesh Damania as a director on 20 March 2020
25 Jun 2019 AA Full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
04 Jan 2019 AD01 Registered office address changed from Corporate Office 3rd Floor 66 Wilson Street London EC2A 2BT to 21 Dorset Square London NW1 6QE on 4 January 2019
04 Jan 2019 AP03 Appointment of Manju Anand as a secretary on 28 December 2018
04 Jan 2019 TM02 Termination of appointment of Tripti Kanwar Seksaria as a secretary on 28 December 2018
29 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
19 Mar 2018 AP01 Appointment of Mr Radhakrishna Sevgur Bhandary as a director on 18 March 2018
19 Mar 2018 TM01 Termination of appointment of Paul John Maliekkal as a director on 18 March 2018
26 Oct 2017 MR01 Registration of charge 057351800004, created on 24 October 2017
26 Oct 2017 MR01 Registration of charge 057351800005, created on 24 October 2017
31 Jul 2017 MR04 Satisfaction of charge 057351800003 in full
31 Jul 2017 MR04 Satisfaction of charge 057351800002 in full
31 May 2017 AA Full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
22 Feb 2017 MA Memorandum and Articles of Association
22 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2017 MR01 Registration of charge 057351800003, created on 2 February 2017
30 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/guarantee/indemnity/creation of security 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2017 MR01 Registration of charge 057351800002, created on 12 January 2017
03 Jun 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,001
13 May 2016 CH01 Director's details changed for Mr Olivier De Canson on 12 May 2016
13 May 2016 CH01 Director's details changed for Mr Paul John Maliekkal on 12 May 2016