VB ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/05/231 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/06/1912 June 2019 | CESSATION OF VIJAY BACKORY AS A PSC |
| 12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES WATERS |
| 12/06/1912 June 2019 | CESSATION OF ANITA BACKORY AS A PSC |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR VIJAY BACKORY |
| 07/06/197 June 2019 | DIRECTOR APPOINTED MR PETER JAMES WATERS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 23/12/1523 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 26/05/1526 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/05/1217 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 17/01/1217 January 2012 | Annual return made up to 30 April 2011 with full list of shareholders |
| 14/04/1114 April 2011 | Annual return made up to 30 April 2010 with full list of shareholders |
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 12 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ |
| 07/03/117 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
| 04/03/114 March 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 07/12/107 December 2010 | STRUCK OFF AND DISSOLVED |
| 24/08/1024 August 2010 | FIRST GAZETTE |
| 29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM, 28 ALDERSBROOK AVENUE, ENFIELD, EN1 3JE, UNITED KINGDOM |
| 30/04/0930 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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