V & U ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-05-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-05-31 |
27/11/2327 November 2023 | Notification of Viram Goraniya as a person with significant control on 2023-11-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 168 C/O NUMERA ACCOUNTACY LTD CLARE ROAD CARDIFF CF11 6RX WALES |
24/07/2024 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM C/O TMS ASSOCIATES LIMITED 168 CLARE ROAD CARDIFF CITY AND COUNTY OF CARDIFF CF11 6RX |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
03/03/203 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS USHA GORANIYA / 15/03/2019 |
01/03/191 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/04/1515 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM SPAR STORE 78-80 ELM DRIVE TY SIGN ESTATE RISCA GWENT NP11 6HJ |
26/06/1426 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
18/06/1318 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 44 PITMASTON ROAD HALL GREEN BIRMINGHAM B28 ENGLAND |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS USHA GORANIYA / 13/01/2012 |
20/07/1120 July 2011 | DIRECTOR APPOINTED MRS USHA GORANIYA |
20/07/1120 July 2011 | APPOINTMENT TERMINATED, DIRECTOR USHA GORANIYA |
12/07/1112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR VIRAM GORANIYA |
12/07/1112 July 2011 | APPOINTMENT TERMINATED, DIRECTOR LAKHMAN MODHVADIYA |
23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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