V&A MANAGEMENT PORTFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 23 LYNCROFT GARDENS LONDON W13 9PU ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 1 WENDOVER WAY AYLESBURY BUCKS HP21 7NG ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR VIRGIL LEVY

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA LEVY / 16/08/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA LEVY / 01/01/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM ROUNDWOOD HOUSE NORTHWOOD ROAD UXBRIDGE MIDDLESEX UB9 6PT ENGLAND

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM C/O THE DIRECTORS 32 CONINGSBY ROAD EALING LONDON W5 4HR ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL LEVY / 01/08/2015

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 15 REDWOOD GROVE NORTHFIELDS LONDON W5 4SZ

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL LEVY / 31/05/2015

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 21 REDWOOD GROVE LONDON W5 4SZ UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL HARSHAM LEVY / 18/06/2014

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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