V&OXI CARPENTRY LTD

Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Vasile Snegur on 2024-05-20

View Document

28/05/2428 May 2024 Change of details for Mr Vasile Snegur as a person with significant control on 2024-05-20

View Document

28/05/2428 May 2024 Registered office address changed from Flat 84 Ferrier Point Forty Acre Lane London E16 1QW England to 32 Curling Lane Badgers Dene Grays RM17 5JB on 2024-05-28

View Document

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

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Cessation of Oxana Turcan as a person with significant control on 2023-01-24

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Notification of Vasile Snegur as a person with significant control on 2023-01-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE SNEGUR / 13/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / OXANA TURCAN / 13/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 24 BLANCHE STREET LONDON UK E16 4JR ENGLAND

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 34 PERCY ROAD LONDON E16 4RB ENGLAND

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE SNEGUR / 10/05/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / OXANA TURCAN / 10/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 131 KEOGH ROAD LONDON E15 4NT ENGLAND

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

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

View Accounts

25/01/1725 January 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