V4B LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Termination of appointment of Tony Povey as a director on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Second filing of Confirmation Statement dated 2024-01-20

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Termination of appointment of Richard Derek Griffith as a director on 2021-06-22

View Document

14/06/2114 June 2021 Appointment of Mr Tony Povey as a director on 2021-06-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY STOKES BOREHAM / 15/10/2020

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DAVID STOKES BOREHAM / 15/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS TRACEY DAWN JONES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/168 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1520 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY STOKES BOREHAM / 17/02/2015

View Document

05/05/145 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/05/144 May 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088511040001

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR RICHARD DEREK GRIFFITH

View Document

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

View Accounts

20/01/1420 January 2014 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