V & H TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-01-31 |
| 30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/01/2330 January 2023 | Registered office address changed from First Floor 22 st. Peter's Square London W6 9NW England to Wework 10 Devonshire Square London EC2M 4YP on 2023-01-30 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 28/10/2128 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
| 03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM TUDOR HOUSE MEWS 22 WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LU |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREW LILLEY |
| 21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
| 01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HYDE DUNDAS |
| 10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNDAS / 30/03/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 02/11/162 November 2016 | STATEMENT OF COMPANY'S OBJECTS |
| 02/11/162 November 2016 | ADOPT ARTICLES 22/09/2016 |
| 25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNDAS / 24/05/2016 |
| 30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNDAS / 30/03/2016 |
| 01/02/161 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/02/155 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/02/147 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 08/02/138 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 24/01/1224 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 27/01/1127 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 28/01/1028 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNDAS / 28/01/2010 |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 06/02/096 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 03/03/083 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 13/02/0713 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 07/02/067 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
| 04/05/054 May 2005 | DIRECTOR RESIGNED |
| 08/03/058 March 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
| 07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 11/03/0411 March 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
| 02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
| 25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
| 25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
| 22/03/0322 March 2003 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 5 AVENUE RD GRANTHAM LINCOLNSHIRE NG31 6LW |
| 23/01/0323 January 2003 | SECRETARY RESIGNED |
| 23/01/0323 January 2003 | DIRECTOR RESIGNED |
| 20/01/0320 January 2003 | 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