V10 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/06/254 June 2025 Director's details changed for Mr Karl John Timberlake on 2025-05-01

View Document

03/06/253 June 2025 Registered office address changed from Ground Floor 30-32 Tabard Street London SE1 4JU United Kingdom to 3 More London Riverside London SE1 2RE on 2025-06-03

View Document

24/02/2524 February 2025 Change of details for Joamar Holdings Limited as a person with significant control on 2023-03-13

View Document

24/02/2524 February 2025 Change of details for Joamar Holdings Limited as a person with significant control on 2024-12-13

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Karl John Timberlake on 2022-07-29

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-16 with updates

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2022-12-01

View Document

27/04/2327 April 2023 Cessation of Afondale Limited as a person with significant control on 2022-12-01

View Document

31/01/2331 January 2023 Termination of appointment of Simon Andrew Kight as a director on 2022-12-02

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

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

View Document

26/07/2126 July 2021 Registered office address changed from Floor 3 30-32, Tabard Street London SE1 4JU United Kingdom to Ground Floor 30-32 Tabard Street London SE1 4JU on 2021-07-26

View Document

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

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW KIGHT / 28/01/2020

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / AFONDALE LIMITED / 14/02/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / JOAMAR HOLDINGS LIMITED / 14/02/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / RISING HIGH DEVELOPMENT AND CONSTRUCTION CONSULTANCY LIMITED / 14/02/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP STAINTON / 16/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JOHN PHILIP STAINTON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED SIMON ANDREW KIGHT

View Document

15/02/1715 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 1

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR KARL JOHN TIMBERLAKE

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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