V4K LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Director's details changed for Mr Vincent Kompany on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2023-09-11

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLANKTON & SMALLFISH LIMITED

View Document

27/09/1927 September 2019 CESSATION OF NUBIS ROCK BRIGHT LIMITED AS A PSC

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR KLAAS GAUBLOMME

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/09/1717 September 2017 PSC'S CHANGE OF PARTICULARS / NUBIS ROCK INVESTMENTS LIMITED / 08/04/2017

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM SAFFERY CHAMPNESS CITY TOWER PICADILLY PLAZA MANCHESTER LANCASHIRE M1 4BT UNITED KINGDOM

View Document

02/07/132 July 2013 COMPANY NAME CHANGED ON FOUR LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT KOMPANY

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KOMPANY / 01/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KOMPANY / 01/11/2012

View Document

17/10/1217 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KOMPANY / 14/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KOMPANY / 14/10/2011

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED VICA LIMITED CERTIFICATE ISSUED ON 20/09/11

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT KOMPANY / 18/02/2011

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 6 DALE HEAD ROAD PRESTBURY CHESHIRE SK10 4BL

View Document

08/12/108 December 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR APPOINTED VINCENT KOMPANY

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED VINCENT KOMPANY

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

14/09/0914 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information