VIDEO NETWORK CONSULTANCY LLP
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
12/04/2512 April 2025 | Application to strike the limited liability partnership off the register |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Current accounting period shortened from 2024-06-24 to 2024-03-31 |
05/03/245 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
13/09/1813 September 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | PREVSHO FROM 25/06/2017 TO 24/06/2017 |
23/03/1823 March 2018 | PREVSHO FROM 26/06/2017 TO 25/06/2017 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
23/12/1623 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/06/1610 June 2016 | PREVSHO FROM 27/06/2015 TO 26/06/2015 |
17/03/1617 March 2016 | PREVSHO FROM 28/06/2015 TO 27/06/2015 |
04/01/164 January 2016 | ANNUAL RETURN MADE UP TO 03/01/16 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | ANNUAL RETURN MADE UP TO 03/01/15 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM SUITE 3B 35 HIGH STREET SANDRIDGE ST ALBANS HERTFORDSHIRE AL4 9DD |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/03/1425 March 2014 | PREVSHO FROM 29/06/2013 TO 28/06/2013 |
21/02/1421 February 2014 | ANNUAL RETURN MADE UP TO 03/01/14 |
08/01/148 January 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RONALD WILLIAM JOHNSON / 28/07/2013 |
08/01/148 January 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS WENDY JOHNSON / 30/12/2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 29 June 2012 |
28/03/1328 March 2013 | PREVSHO FROM 30/06/2012 TO 29/06/2012 |
06/02/136 February 2013 | ANNUAL RETURN MADE UP TO 03/01/13 |
03/04/123 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
28/03/1228 March 2012 | ANNUAL RETURN MADE UP TO 03/01/12 |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1128 June 2011 | FIRST GAZETTE |
07/02/117 February 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / WENDY JOHNSON / 02/01/2011 |
07/02/117 February 2011 | ANNUAL RETURN MADE UP TO 03/01/11 |
07/02/117 February 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / RONALD JOHNSON / 02/01/2011 |
27/07/1027 July 2010 | FIRST GAZETTE |
24/07/1024 July 2010 | DISS40 (DISS40(SOAD)) |
22/07/1022 July 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
22/02/1022 February 2010 | ANNUAL RETURN MADE UP TO 03/01/10 |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, LLP MEMBER ANDROS PELEKANOS |
22/01/1022 January 2010 | LLP MEMBER APPOINTED WENDY JOHNSON |
26/02/0926 February 2009 | CURREXT FROM 31/01/2009 TO 30/06/2009 |
26/02/0926 February 2009 | ANNUAL RETURN MADE UP TO 03/01/09 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | ANNUAL RETURN MADE UP TO 03/01/08 |
03/01/073 January 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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