V&S GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Micro company accounts made up to 2024-09-30 |
| 11/12/2411 December 2024 | Change of details for Mrs Virginie Julie Danielle Duchatelle as a person with significant control on 2024-11-26 |
| 11/12/2411 December 2024 | Director's details changed for Mrs Virginie Julie Danielle Duchatelle on 2024-11-26 |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 04/12/244 December 2024 | Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-12-04 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-09-09 with no updates |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 04/10/244 October 2024 | Registered office address changed from 29 Braunton Avenue Braunton Avenue Coventry CV2 1TA England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2024-10-04 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 16/08/2416 August 2024 | Micro company accounts made up to 2023-09-30 |
| 07/06/247 June 2024 | Registered office address changed from 187 Woodhouse Road North Finchley London N12 9AY England to 29 Braunton Avenue Braunton Avenue Coventry CV2 1TA on 2024-06-07 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-09-09 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-09-09 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 22/01/2122 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM PROSPECT HOUSE C/O SAUNDERS & RICHARD LTD 2 ATHENAEUM ROAD WHETSTONE N20 9AE UNITED KINGDOM |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
| 22/01/2022 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
| 08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 4 LATTIMER PLACE 4 LATTIMER PLACE LONDON W4 2UA UNITED KINGDOM |
| 24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIE JULIE DUCHATELLE / 24/09/2018 |
| 24/09/1824 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS VIRGINIE JULIE DANIELLE DUCHATELLE / 24/09/2018 |
| 10/09/1810 September 2018 | 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