V & A LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/07/213 July 2021 Accounts for a small company made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MR ANTHONY LAURENCE MISQUITTA

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY FRASER JOPP

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHESTER

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR TIMOTHY IAIN REEVE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHESTER

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIAN WILLIAMS

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR BRIAN ROBERT CHESTER

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BLATCHFORD

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 SECRETARY APPOINTED MR FRASER GAWAINE MUNRO JOPP

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY SIAN WILLIAMS

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MS SIAN ELIZABETH WILLIAMS

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BLATCHFORD / 31/03/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIAN ELIZABETH WILLIAMS / 16/02/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM VICTORIA AND ALBERT MUSEUM CROMWELL ROAD LONDON SW7 2RL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ANUPAM GANGULI

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED IAN CRAIG BLATCHFORD

View Document

04/12/084 December 2008 SECRETARY APPOINTED SIAN ELIZABETH WILLIAMS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY NIGEL PARKER

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MR NIGEL PARKER

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY PHILIP WALSH

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/04/9628 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 EXEMPTION FROM APPOINTING AUDITORS 23/12/93

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED INTERCEDE 1033 LIMITED CERTIFICATE ISSUED ON 23/09/93

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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