- Company Overview for VNA HOLDINGS LIMITED (09889987)
- Filing history for VNA HOLDINGS LIMITED (09889987)
- People for VNA HOLDINGS LIMITED (09889987)
- More for VNA HOLDINGS LIMITED (09889987)
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 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Philip Michael Pearce on 6 June 2024 | |
07 Jun 2024 | AP01 | Appointment of Mrs Julie Pearce as a director on 6 June 2024 | |
08 May 2024 | AD01 | Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 8 May 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
16 Nov 2023 | AD01 | Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 16 November 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Philp Michael Pearce on 5 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
25 Oct 2021 | PSC01 | Notification of Philip Michael Pearce as a person with significant control on 25 October 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr Philp Michael Pearce as a director on 25 October 2021 | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN England to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 19 March 2020 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates |