VHARTHIM LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-04-05

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/12/228 December 2022 Notification of Mar Christian Gabrieles as a person with significant control on 2022-10-13

View Document

08/12/228 December 2022 Cessation of Ryan White as a person with significant control on 2022-10-13

View Document

20/10/2220 October 2022 Registered office address changed from 24 Maes Y Dre Denbighshire Ruthin LL15 1DB United Kingdom to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-10-20

View Document

30/09/2230 September 2022 Incorporation

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