V4 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

29/09/2529 September 2025 NewChange of details for V4 Uk Holdings Limited as a person with significant control on 2024-12-02

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Adam Jonathan Jacobs on 2025-07-10

View Document

02/12/242 December 2024 Registered office address changed from Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-12-02

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Change of details for V4 Uk Holdings Limited as a person with significant control on 2019-07-19

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

12/01/2212 January 2022 Cessation of Adam Jonathan Jacobs as a person with significant control on 2016-10-18

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2017-02-02

View Document

14/12/2114 December 2021 Second filing for the notification of Adam Jonathan Jacobs as a person with significant control

View Document

29/11/2129 November 2021 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

29/11/2129 November 2021 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Adam Jonathan Jacobs on 2021-09-24

View Document

14/07/2114 July 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

10/12/1910 December 2019 CURRSHO FROM 30/03/2020 TO 31/12/2019

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / V4 UK HOLDINGS LIMITED / 20/02/2019

View Document

25/04/1925 April 2019 Notification of Adam Jonathan Jacobs as a person with significant control on 2016-04-06

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHAN JACOBS

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM ROTTERDAM HOUSE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND

View Document

14/01/1914 January 2019 COMPANY RESTORED ON 14/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/01/1914 January 2019 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 Confirmation statement made on 2017-02-02 with updates

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

11/11/1611 November 2016 ADOPT ARTICLES 18/10/2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TONKS

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079344480001

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 ADOPT ARTICLES 21/12/2012

View Document

29/03/1229 March 2012 03/02/12 STATEMENT OF CAPITAL GBP 74999

View Document

02/02/122 February 2012 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