V2 INTERIM MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 New | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
04/06/254 June 2025 New | Registered office address changed from Tag Accountancy Services Limited Ground Floor, Vanquish House Wellesley Road Tharston Norfolk NR15 2PD England to Church View Barns 23C Lower Street Salhouse Norwich NR13 6RW on 2025-06-04 |
04/06/254 June 2025 New | Confirmation statement made on 2025-03-21 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
21/03/2421 March 2024 | Registered office address changed from Aldous & Saunders Accountants First Floor, Vanquish House Wellesley Road Tharston NR15 2PD England to Tag Accountancy Services Limited Ground Floor, Vanquish House Wellesley Road Tharston Norfolk NR15 2PD on 2024-03-21 |
22/11/2322 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN VARLEY / 12/06/2020 |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRIS VARLEY / 12/06/2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 12 PORTERSFIELD ROAD NORWICH NORFOLK NR2 3JU |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN VARLEY / 19/05/2010 |
19/05/1019 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/098 July 2009 | APPOINTMENT TERMINATED DIRECTOR KERRY VARLEY |
10/06/0910 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | S386 DISP APP AUDS 06/03/2009 |
17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY CHARLES FOWLER |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX |
20/10/0820 October 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
02/06/082 June 2008 | S366A DISP HOLDING AGM 26/05/2008 |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company