- Company Overview for V FOR VENTURES LIMITED (10054079)
- Filing history for V FOR VENTURES LIMITED (10054079)
- People for V FOR VENTURES LIMITED (10054079)
- More for V FOR VENTURES LIMITED (10054079)
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) |
---|---|---|---|
04 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Jonathan Michael Dunbavin on 1 October 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mr Jonathan Michael Dunbavin as a person with significant control on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Barrowcliffe House Headlands Road Ossett WF5 8HY England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 1 October 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Richard John Irving on 1 January 2018 | |
25 Mar 2019 | PSC04 | Change of details for Mr Richard John Irving as a person with significant control on 1 January 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | AD01 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom to Barrowcliffe House Headlands Road Ossett WF5 8HY on 2 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
13 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|