V4 HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-28 with no updates |
29/09/2529 September 2025 New | Change of details for V4 Uk Holdings Limited as a person with significant control on 2024-12-02 |
29/09/2529 September 2025 New | Director's details changed for Mr Adam Jonathan Jacobs on 2025-07-10 |
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 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
04/10/244 October 2024 | Change of details for V4 Uk Holdings Limited as a person with significant control on 2019-07-19 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2021-12-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
12/01/2212 January 2022 | Cessation of Adam Jonathan Jacobs as a person with significant control on 2016-10-18 |
14/12/2114 December 2021 | Second filing of Confirmation Statement dated 2017-02-02 |
14/12/2114 December 2021 | Second filing for the notification of Adam Jonathan Jacobs as a person with significant control |
29/11/2129 November 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
29/11/2129 November 2021 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/09/2130 September 2021 | Director's details changed for Mr Adam Jonathan Jacobs on 2021-09-24 |
14/07/2114 July 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
10/12/1910 December 2019 | CURRSHO FROM 30/03/2020 TO 31/12/2019 |
23/10/1923 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / V4 UK HOLDINGS LIMITED / 20/02/2019 |
25/04/1925 April 2019 | Notification of Adam Jonathan Jacobs as a person with significant control on 2016-04-06 |
25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHAN JACOBS |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM ROTTERDAM HOUSE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND |
14/01/1914 January 2019 | COMPANY RESTORED ON 14/01/2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
14/01/1914 January 2019 | Annual accounts small company total exemption made up to 31 March 2016 |
14/01/1914 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
14/01/1914 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
20/02/1820 February 2018 | STRUCK OFF AND DISSOLVED |
05/12/175 December 2017 | FIRST GAZETTE |
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 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
17/02/1717 February 2017 | Confirmation statement made on 2017-02-02 with updates |
29/12/1629 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
11/11/1611 November 2016 | ADOPT ARTICLES 18/10/2016 |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL TONKS |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079344480001 |
01/03/161 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
09/01/139 January 2013 | ADOPT ARTICLES 21/12/2012 |
29/03/1229 March 2012 | 03/02/12 STATEMENT OF CAPITAL GBP 74999 |
02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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