V-AUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

16/01/2416 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR HARVEY SHULMAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRITTAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 SUB-DIVISION 29/11/16

View Document

24/04/1724 April 2017 30/11/16 STATEMENT OF CAPITAL GBP 1564.315

View Document

18/04/1718 April 2017 SUBDIVISION OF SHARES. 30/11/2016

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS WEN JING CHEN

View Document

22/09/1622 September 2016 26/04/16 STATEMENT OF CAPITAL GBP 1534.09

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 999.96

View Document

24/05/1624 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 999.96

View Document

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 04/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1510 April 2015 04/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1510 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 SECRETARY APPOINTED MR CHARLES EDWIN BROWN

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR HARVEY BARRY SHULMAN

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ADRIAN NEIL JONES

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/04/1428 April 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

03/04/143 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR RADOUANE OUDRHIRI

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR ANDREW CROFTON SLEIGH

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR CHARLES EDWIN BROWN

View Document

05/09/135 September 2013 DIRECTOR APPOINTED DR RADOUANE OUDRHIRI

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR RADOUANE OUDRHIRI

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RADOUANE OUDRHIRI / 04/09/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM PENCARROW LEDDINGTON DYMOCK GLOUCESTERSHIRE GL18 2EG ENGLAND

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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