Advanced company searchLink opens in new window

V4B COMMERCIAL FINANCE LIMITED

Company number 11902649

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 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 TM01 Termination of appointment of Richard Derek Griffith as a director on 17 June 2021
21 Apr 2021 PSC01 Notification of Richard Anthony David Stokes-Boreham as a person with significant control on 2 March 2021
30 Mar 2021 TM01 Termination of appointment of Scott John Monks as a director on 2 March 2021
30 Mar 2021 PSC07 Cessation of Scott John Monks as a person with significant control on 2 March 2021
23 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CH01 Director's details changed for Mr Richard Antony Stokes Boreham on 15 October 2020
02 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 01/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 SH08 Change of share class name or designation
09 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change in share holders 17/02/2020
18 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
09 Sep 2019 AP01 Appointment of Mr Richard Derek Griffith as a director on 15 August 2019
09 Sep 2019 AP01 Appointment of Mr Richard Antony Stokes Boreham as a director on 15 August 2019
23 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
23 Aug 2019 AD01 Registered office address changed from Hyfrydle Bwlch Y Gwynt Road Llysfaen Colwyn Bay LL29 8DQ Wales to Ellkat House Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 23 August 2019
25 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-25
  • GBP 100