A V DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Director's details changed for Mr Martin Frank Rader on 2025-08-12 |
12/08/2512 August 2025 New | Notification of Mark Rader as a person with significant control on 2019-09-29 |
09/07/259 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
01/05/241 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
24/07/2124 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 13 CHARNWOOD ROAD HILLINGDON MIDDLESEX UB10 0HX |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
29/07/1129 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM CHURCH FARM, CUBLINGTON ROAD ASTON ABBOTTS AYLESBURY BUCKINGHAMSHIRE HP22 4NB |
11/11/1011 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
21/06/1021 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
07/11/097 November 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
18/03/0918 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY ROGER PRATER |
27/02/0827 February 2008 | 31/10/07 TOTAL EXEMPTION FULL |
11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 13 CHARNWOOD ROAD HILLINGDON MIDDLESEX UB10 0HX |
11/10/0711 October 2007 | LOCATION OF REGISTER OF MEMBERS |
11/10/0711 October 2007 | LOCATION OF DEBENTURE REGISTER |
11/10/0711 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/10/066 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
07/12/047 December 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
29/10/0229 October 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
03/10/013 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | SECRETARY RESIGNED |
05/07/015 July 2001 | NEW SECRETARY APPOINTED |
05/07/015 July 2001 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: ALTON HOUSE 66/68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL |
22/02/0122 February 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
05/10/005 October 2000 | DIRECTOR RESIGNED |
05/10/005 October 2000 | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
11/05/0011 May 2000 | REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 47 COURTLANDS DRIVE WATFORD HERTFORDSHIRE WD1 3HU |
20/01/0020 January 2000 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99 |
17/12/9917 December 1999 | SECRETARY RESIGNED |
22/11/9922 November 1999 | NEW DIRECTOR APPOINTED |
04/11/994 November 1999 | NEW SECRETARY APPOINTED |
02/11/992 November 1999 | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
27/08/9927 August 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
13/11/9813 November 1998 | COMPANY NAME CHANGED F.A.V.S. LIMITED CERTIFICATE ISSUED ON 16/11/98 |
08/10/988 October 1998 | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
08/10/988 October 1998 | SECRETARY RESIGNED |
08/10/988 October 1998 | DIRECTOR RESIGNED |
07/09/987 September 1998 | REGISTERED OFFICE CHANGED ON 07/09/98 FROM: FIRST FLOOR OFFICES 288 HALE LANE, EDGWARE MIDDLESEX HA8 8NP |
05/11/975 November 1997 | NEW DIRECTOR APPOINTED |
05/11/975 November 1997 | NEW SECRETARY APPOINTED |
29/09/9729 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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