Advanced company searchLink opens in new window

V4VOIP LTD

Company number 06775968

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
07 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 24 October 2019
02 Oct 2019 TM01 Termination of appointment of Raksha Hirani as a director on 30 September 2019
13 Sep 2019 AP01 Appointment of Ms Raksha Hirani as a director on 1 September 2019
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 AD01 Registered office address changed from F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD England to Amc House 12 Cumberland Avenue Park Royal Greater London NW10 7QL on 12 March 2018
11 Mar 2018 PSC01 Notification of Muhammed Yousuf Sheikh as a person with significant control on 2 December 2017
03 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 AD01 Registered office address changed from Arrow Business Centre 19-21 Aintree Road Perivale Greenford Middlesex UB6 7LA to F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD on 28 July 2017
19 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
11 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 TM01 Termination of appointment of Jeremy Bartholomew-White as a director on 23 September 2016
13 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100