V X V LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

View Accounts

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from C/O V X V Ltd - Mark Garside 2 - 4 Southgate Road the Briggs Building - Unit N6 Hackney London N1 3JJ to 37B Tottenham Lane Hornsey London N8 9BD on 2023-11-21

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

22/07/1722 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/07/1716 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ELLIS GARSIDE

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

23/08/1623 August 2016 SECOND FILED SH01 - 06/09/15 STATEMENT OF CAPITAL GBP 2

View Document

08/08/168 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

03/07/163 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/09/156 September 2015 06/09/15 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1529 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIS GARSIDE / 09/03/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MISS KATE SARA LENNARD

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 37B TOTTENHAM LANE HORNSEY (ENTRANCE ON RATHCOOLE AV) LONDON UK N8 9BD

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O MARK GARSIDE 2 - 4 SOUTHGATE ROAD THE BRIGGS BUILDING - UNIT N6 HACKNEY LONDON N1 3JJ ENGLAND

View Document

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

View Accounts

12/08/1412 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/125 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED CRYSTALLISE LTD CERTIFICATE ISSUED ON 26/05/11

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM UNIT 4A ROSEMARY WORKS BRANCH PLACE LONDON N1 5PH

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MACKAY

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 COMPANY NAME CHANGED ALIEN PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/06/0128 June 2001 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