V-ON LIMITED

03827480
71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 8 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 8 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 8 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 8 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 accounts Annual Accounts 8 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 6 Buy now
08 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 6 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 2 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 5 Buy now
11 Sep 2015 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Change of particulars for director (Gerrie Villon) 2 Buy now
28 May 2014 accounts Annual Accounts 7 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
17 May 2013 accounts Annual Accounts 10 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 officers Change of particulars for director (Gerrie Villon) 2 Buy now
04 May 2012 accounts Annual Accounts 8 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
12 May 2011 accounts Annual Accounts 7 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
24 May 2010 accounts Amended Accounts 10 Buy now
06 May 2010 accounts Annual Accounts 4 Buy now
27 Aug 2009 annual-return Return made up to 18/08/09; full list of members 3 Buy now
27 Aug 2009 officers Director appointed mr henry rene louis moritz levy 2 Buy now
26 Jan 2009 accounts Annual Accounts 11 Buy now
17 Sep 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
16 Sep 2008 address Location of debenture register 1 Buy now
16 Sep 2008 address Location of register of members 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from 3RD floor charles house 7 leicester place london WC2H 7BY 1 Buy now
07 Feb 2008 accounts Annual Accounts 11 Buy now
27 Sep 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
26 Sep 2007 officers New secretary appointed 1 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 7 Buy now
18 Sep 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
07 Jul 2006 accounts Annual Accounts 7 Buy now
13 Sep 2005 annual-return Return made up to 18/08/05; full list of members 6 Buy now
31 Mar 2005 annual-return Return made up to 18/08/04; full list of members; amend 6 Buy now
21 Mar 2005 accounts Annual Accounts 11 Buy now
01 Oct 2004 annual-return Return made up to 18/08/04; full list of members 6 Buy now
30 Dec 2003 accounts Annual Accounts 11 Buy now
03 Sep 2003 annual-return Return made up to 18/08/03; full list of members 6 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
09 Mar 2003 address Registered office changed on 09/03/03 from: 27A st annes court soho london W1F 0BN 1 Buy now
12 Dec 2002 accounts Annual Accounts 10 Buy now
14 Oct 2002 accounts Annual Accounts 11 Buy now
07 Oct 2002 annual-return Return made up to 18/08/02; full list of members 7 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
19 Oct 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
06 Sep 2001 accounts Annual Accounts 1 Buy now
19 Dec 2000 officers New secretary appointed 2 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: sovereign house 212-224 shaftesbury avenue london WC2H 8EA 1 Buy now
24 Nov 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
26 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 1999 capital Ad 18/08/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
23 Aug 1999 officers Secretary resigned 1 Buy now
18 Aug 1999 incorporation Incorporation Company 15 Buy now