V&S GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Change of details for Mrs Virginie Julie Danielle Duchatelle as a person with significant control on 2024-11-26

View Document

11/12/2411 December 2024 Director's details changed for Mrs Virginie Julie Danielle Duchatelle on 2024-11-26

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

04/12/244 December 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 4 LATTIMER PLACE 4 LATTIMER PLACE LONDON W4 2UA UNITED KINGDOM

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIE JULIE DUCHATELLE / 24/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIE JULIE DANIELLE DUCHATELLE / 24/09/2018

View Document

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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