VA ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from 10 Worsley Place Theale Reading RG7 5QP to 140 Stansted Road Bishop's Stortford CM23 2AT on 2025-09-02

View Document

28/05/2528 May 2025 Cessation of Joanna Chipperfield as a person with significant control on 2025-04-12

View Document

28/05/2528 May 2025 Change of details for Mr Johnn Aaron Chipperfield as a person with significant control on 2025-04-12

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-04-30

View Document

04/06/244 June 2024 Termination of appointment of Joanna Chipperfield as a director on 2024-06-04

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-04-30

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

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

View Accounts

11/01/2111 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

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

14/02/1914 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED VIVID AGENCY LIMITED CERTIFICATE ISSUED ON 14/02/19

View Document

10/01/1910 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARRON CHIPPERFIELD / 10/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHIPPERFIELD / 10/04/2017

View Document

20/04/1720 April 2017 SAIL ADDRESS CHANGED FROM: 5 WATERDALE HERTFORD SG13 8DU ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARRON CHIPPERFIELD / 01/03/2013

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHIPPERFIELD / 01/03/2013

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM: 310 MILL STUDIO CRANE MEAD WARE HERTS SG12 9PY ENGLAND

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/04/1227 April 2012 SAIL ADDRESS CHANGED FROM: 7 COLLETT ROAD WARE HERTS SG12 7LY ENGLAND

View Document

27/04/1227 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 FORM 128(4) DATED 30/04/09 NAME NAM,E OF SHARES

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARRON CHIPPERFIELD / 01/10/2009

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHIPPERFIELD / 01/10/2009

View Document

06/06/106 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED JOHN ARRON CHIPPERFIELD

View Document

16/04/0916 April 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