VA MANAGEMENT 5 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

22/05/2522 May 2025 Confirmation statement made on 2024-12-28 with updates

View Document

22/05/2522 May 2025 Cessation of Lapierre Rejean as a person with significant control on 2023-12-19

View Document

30/04/2530 April 2025 Appointment of Mr Gethin Bernard Webb as a director on 2021-08-18

View Document

30/04/2530 April 2025 Termination of appointment of Lapierre Rejean as a director on 2021-08-18

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Registered office address changed from PO Box 4385 05671041 - Companies House Default Address Cardiff CF14 8LH to 3 Hedgecroft Dorking Road Walton on the Hill Surrey KT20 7NJ on 2024-10-23

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Registered office address changed to PO Box 4385, 05671041 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

28/12/2328 December 2023 Notification of Lapierre Rejean as a person with significant control on 2023-12-19

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/09/232 September 2023 Withdrawal of a person with significant control statement on 2023-09-02

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-01-31

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Confirmation statement made on 2022-09-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Confirmation statement made on 2021-09-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Amended total exemption full accounts made up to 2019-01-31

View Document

17/11/2117 November 2021 Amended total exemption full accounts made up to 2020-01-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Appointment of Mr Lapierre Rejean as a director on 2021-08-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 COMPANY NAME CHANGED VA MANAGEMENT CERTIFICATE ISSUED ON 25/09/15

View Document

25/09/1525 September 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/09/1525 September 2015 COMPANY RESTORED ON 25/09/2015

View Document

19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY REGENT SECRETARIAL LIMITED

View Document

28/02/1328 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/03/1227 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Registered office address changed from \Kestrel House Primett Road\Stevenage\Herts.\SG1 3EE\United Kingdom on 2012-01-29

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM KESTREL HOUSE PRIMETT ROAD STEVENAGE HERTS. SG1 3EE UNITED KINGDOM

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR GETHIN BERNARD WEBB

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMBAY ASSOCIATES LIMITED

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 161 CLEVELAND WAY STEVENAGE SG1 6BU

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT SECRETARIAL LIMITED / 10/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAMBAY ASSOCIATES LIMITED / 10/01/2010

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / REGENT SECRETARIAL LIMITED / 10/01/2006

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

10/01/0610 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MLG RECORDS LIMITED


  • 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