Advanced company searchLink opens in new window

VF MECHANICAL LTD

Company number 09194928

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)
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
  • GBP 100