- Company Overview for V4U BUSINESS SUPPORT UK LTD (09254144)
- Filing history for V4U BUSINESS SUPPORT UK LTD (09254144)
- People for V4U BUSINESS SUPPORT UK LTD (09254144)
- More for V4U BUSINESS SUPPORT UK LTD (09254144)
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) |
---|---|---|---|
06 Jan 2024 | AD01 | Registered office address changed from 102 Chalk Road Gravesend DA12 4UZ England to 90 Pepper Hill Northfleet Gravesend DA11 8EZ on 6 January 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
08 Feb 2023 | PSC01 | Notification of Smitha Nair as a person with significant control on 1 July 2021 | |
08 Feb 2023 | PSC04 | Change of details for Mr Rijimon Gopinathan as a person with significant control on 1 July 2021 | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
28 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mr Rijimon Gopinathan as a person with significant control on 12 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Rijimon Gopinathan on 12 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Rijimon Gopinathan on 12 March 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
01 May 2019 | AD01 | Registered office address changed from 99 Shepherd Street Northfleet Gravesend Kent DA11 9PR to 102 Chalk Road Gravesend DA12 4UZ on 1 May 2019 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
17 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
08 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 |