VU LIMITED

03054760
34 KENDREY GARDENS TWICKENHAM UNITED KINGDOM TW2 7PA

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2023 officers Change of particulars for director (Mrs Anjela Theresa Ubogu) 2 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
05 Sep 2023 officers Appointment of director (Mrs Anjela Theresa Ubogu) 2 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Change of particulars for director (Mr Victor Eriakpo Ubogu) 2 Buy now
23 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
28 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 accounts Annual Accounts 3 Buy now
14 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 accounts Annual Accounts 9 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 12 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 11 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 6 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
11 May 2015 accounts Annual Accounts 5 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 officers Termination of appointment of secretary (John Clive Andrews) 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of secretary (John Clive Andrews) 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Victor Eriakpo Ubogu) 2 Buy now
15 May 2014 accounts Annual Accounts 5 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 accounts Annual Accounts 3 Buy now
22 Jan 2013 accounts Amended Accounts 5 Buy now
30 Sep 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
26 May 2011 accounts Annual Accounts 11 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Change of particulars for director (Victor Ubogu) 2 Buy now
19 Jan 2010 accounts Annual Accounts 15 Buy now
25 Aug 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
25 Aug 2009 officers Appointment terminated secretary karen sahoy 1 Buy now
20 Aug 2009 officers Secretary appointed mr john clive andrews 1 Buy now
03 Jul 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
25 Jun 2009 accounts Annual Accounts 14 Buy now
08 Oct 2008 capital Ad 23/07/08\gbp si 1000@0.01=10\gbp ic 90/100\ 2 Buy now
01 Jul 2008 accounts Annual Accounts 14 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from 14 hackwood robertsbridge east sussex TN32 5ER 1 Buy now
10 Jun 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from charter house the square lower bristol road bath BA2 3BH 1 Buy now
10 Jun 2008 address Location of debenture register 1 Buy now
10 Jun 2008 address Location of register of members 1 Buy now
10 Jan 2008 capital Ad 20/12/07--------- £ si 5500@.0001 £ ic 2/2 2 Buy now
10 Jan 2008 capital S-div 20/12/07 1 Buy now
10 Jan 2008 resolution Resolution 1 Buy now
28 Jun 2007 accounts Annual Accounts 3 Buy now
07 Jun 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
25 May 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
25 May 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 accounts Annual Accounts 5 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
27 May 2005 annual-return Return made up to 10/05/05; full list of members 7 Buy now
11 Apr 2005 officers Secretary resigned 1 Buy now
09 Apr 2005 officers New secretary appointed 2 Buy now
16 Feb 2005 accounts Annual Accounts 10 Buy now
01 Jun 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now
01 Mar 2004 accounts Annual Accounts 10 Buy now
18 Feb 2004 mortgage Particulars of mortgage/charge 9 Buy now
17 Feb 2004 accounts Accounting reference date extended from 31/05/04 to 31/08/04 1 Buy now
21 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2003 accounts Annual Accounts 10 Buy now
09 Jun 2003 annual-return Return made up to 10/05/03; full list of members 7 Buy now
29 Jul 2002 officers Director's particulars changed 1 Buy now
23 Jul 2002 annual-return Return made up to 10/05/02; full list of members 6 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
10 Dec 2001 accounts Annual Accounts 9 Buy now
14 Jun 2001 annual-return Return made up to 10/05/01; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 9 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: clive house 12-18 queens road weybridge surrey KT13 9XB 1 Buy now
04 Jul 2000 accounts Annual Accounts 4 Buy now
08 Jun 2000 annual-return Return made up to 10/05/00; full list of members 6 Buy now
10 Jan 2000 address Registered office changed on 10/01/00 from: 5 heath road weybridge surrey KT13 8SX 1 Buy now
08 Jul 1999 accounts Annual Accounts 4 Buy now
06 Jun 1999 annual-return Return made up to 10/05/99; no change of members 4 Buy now
04 Jun 1998 annual-return Return made up to 10/05/98; full list of members 6 Buy now
04 Jun 1998 officers Director's particulars changed 1 Buy now
01 Apr 1998 accounts Annual Accounts 8 Buy now
26 Jun 1997 annual-return Return made up to 10/05/97; no change of members 4 Buy now
12 Mar 1997 accounts Annual Accounts 9 Buy now
23 Jul 1996 annual-return Return made up to 10/05/96; full list of members 6 Buy now
25 May 1995 address Registered office changed on 25/05/95 from: international house 31 church road hendon london NW4 4EB 1 Buy now
25 May 1995 officers Director resigned;new director appointed 2 Buy now
25 May 1995 officers Secretary resigned;new secretary appointed 2 Buy now
10 May 1995 incorporation Incorporation Company 22 Buy now