VNA SEARCH LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-21

View Document

23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-09-21

View Document

27/07/2327 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-27

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-09-29

View Document

29/09/2229 September 2022 Statement of affairs

View Document

29/09/2229 September 2022 Resolutions

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/11/19 UNAUDITED ABRIDGED

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN JONES / 10/10/2019

View Document

17/05/1917 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 7 RED OAK MEAD THEYDON BOIS ESSEX CM16 7LA UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093175570001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

10/02/1610 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MARSHALL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

19/11/1419 November 2014 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