THE V.A DANCE ACADEMY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Statement of capital following an allotment of shares on 2024-10-30

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Registered office address changed from C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ England to Signature, Office 28.07a, 28th & 29th Floors 30 st Mary's Axe London EC3A 8BF on 2024-06-20

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MISS ANNABEL HAY / 19/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL KATE ELIZABETH HAY / 17/12/2018

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNABEL KATE ELIZABETH HAY / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LOUISA HAY / 17/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/01/1720 January 2017 DISS40 (DISS40(SOAD))

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 7 GRANARD BUSINESS CENTRE GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 10 ELMSCOTT GARDENS WINCHMORE HILL LONDON LONDON N21 2BP

View Document

28/11/1428 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

17/10/1217 October 2012 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