Advanced company searchLink opens in new window

V4B LTD

Company number 08851104

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)
27 Apr 2016 SH08 Change of share class name or designation
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 01/04/2016
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 May 2015 SH08 Change of share class name or designation
17 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 CH01 Director's details changed for Mr Richard Antony Stokes Boreham on 17 February 2015
05 May 2014 AA Accounts for a dormant company made up to 31 March 2014
04 May 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 March 2014
23 Apr 2014 MR01 Registration of charge 088511040001
10 Apr 2014 AP01 Appointment of Mr Richard Derek Griffith as a director
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)