DV4 FINANCE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a small company made up to 2024-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

03/07/233 July 2023 Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 2023-07-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/02/1611 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANDREW DAVID PARSONS

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS

View Document

20/02/1520 February 2015 SAIL ADDRESS CREATED

View Document

20/02/1520 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

08/03/118 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

08/03/118 March 2011 CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR JOZEF CHARLES HENDRIKS

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1125 February 2011 COMPANY NAME CHANGED NEWINCCO 1082 LIMITED CERTIFICATE ISSUED ON 25/02/11

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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