- Company Overview for V4VOIP LTD (06775968)
- Filing history for V4VOIP LTD (06775968)
- People for V4VOIP LTD (06775968)
- Charges for V4VOIP LTD (06775968)
- More for V4VOIP LTD (06775968)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
05 Dec 2024 | PSC01 | Notification of Farida Yousuf Sheikh as a person with significant control on 30 November 2024 | |
05 Dec 2024 | PSC07 | Cessation of Muhammed Yousuf Sheikh as a person with significant control on 30 November 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
07 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Raksha Hirani as a director on 30 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Ms Raksha Hirani as a director on 1 September 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD England to Amc House 12 Cumberland Avenue Park Royal Greater London NW10 7QL on 12 March 2018 | |
11 Mar 2018 | PSC01 | Notification of Muhammed Yousuf Sheikh as a person with significant control on 2 December 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jul 2017 | AD01 | Registered office address changed from Arrow Business Centre 19-21 Aintree Road Perivale Greenford Middlesex UB6 7LA to F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD on 28 July 2017 | |
19 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 |