V J V CONSULTANCY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of a voluntary liquidator

View Document

30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Statement of affairs

View Document

30/05/2530 May 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 46 Vivian Avenue Hendon Central London NW4 3XP on 2025-05-30

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-21

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JONES

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE JONES / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO JASON VANEZIS / 26/11/2018

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE JONES / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENZO JASON VANEZIS / 26/11/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1713 July 2017 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