V2X NETWORK LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Registered office address changed from PO Box 4385 11348891 - Companies House Default Address Cardiff CF14 8LH to 1a Southend Arterial Road Harold Wood Romford RM3 0BY on 2025-02-11

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 11348891 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI MARKUS VAISANEN

View Document

24/12/1924 December 2019 CESSATION OF SAMI MARKUS VAISANEN AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI MARKUS VAISANEN

View Document

23/12/1923 December 2019 CESSATION OF HOLGER PHILIPP GAUCH AS A PSC

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR SHUMAIL MOHY UDDIN / 20/12/2019

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/06/1827 June 2018 CURRSHO FROM 31/05/2019 TO 30/04/2019

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR SHUMAIL MOHY UD DIN

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOLGER GAUCH

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information