Advanced company searchLink opens in new window

HOUSE OF V LTD

Company number 09364165

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)
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
17 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU United Kingdom to 1 Mansfield Court Newland Park Hull HU5 2DF on 1 February 2023
29 Jan 2023 AA Micro company accounts made up to 31 January 2022
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 January 2021
30 Aug 2021 PSC04 Change of details for Mr James Christopher Rose as a person with significant control on 30 August 2021
22 Jun 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 January 2021
11 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Claire Louise Beattie as a director on 31 December 2020
12 Jan 2021 PSC04 Change of details for Mr James Christopher Rose as a person with significant control on 4 May 2018
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from 20 Market Hill Buckingham MK18 1JX to Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU on 13 March 2019
13 Mar 2019 CH01 Director's details changed for Ms Claire Louise Beattie on 1 February 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 CH01 Director's details changed for Mr James Christopher Gordon Rose on 1 June 2018
05 Jun 2018 CH01 Director's details changed for Ms Claire Louise Beattie on 1 June 2018
05 Jun 2018 CH01 Director's details changed for Mr James Christopher Gordon Rose on 1 June 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
04 May 2018 PSC07 Cessation of Claire Louise Beattie as a person with significant control on 3 February 2018