- Company Overview for VF MECHANICAL LTD (09194928)
- Filing history for VF MECHANICAL LTD (09194928)
- People for VF MECHANICAL LTD (09194928)
- More for VF MECHANICAL LTD (09194928)
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 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
12 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Jan 2022 | AD01 | Registered office address changed from 34 Regis Court 12 Longfield Drive Mitcham CR4 3RZ England to 62 Highview Gardens Potters Bar EN6 5PJ on 20 January 2022 | |
20 Jan 2022 | PSC04 | Change of details for Mr Victor Freislich as a person with significant control on 20 January 2022 | |
20 Jan 2022 | CH01 | Director's details changed for Mr Victor Freislich on 20 January 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
04 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 8 the Acorns 95 Augustus Road London SW19 6EQ England to 34 Regis Court 12 Longfield Drive Mitcham CR4 3RZ on 16 November 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from 9 White Hart Lane London N22 5SL to 8 the Acorns 95 Augustus Road London SW19 6EQ on 15 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Victor Freislich on 25 November 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|