- Company Overview for VINSAM LIMITED (05610471)
- Filing history for VINSAM LIMITED (05610471)
- People for VINSAM LIMITED (05610471)
- More for VINSAM LIMITED (05610471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Dec 2023 | AD01 | Registered office address changed from Suite 11 West Africa House Ashbourne Road Ealing London W5 3QP to Suite 1, First Floor 20a the Mall Ealing London W5 2PJ on 31 December 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 March 2017 with no updates | |
02 Nov 2017 | CH01 | Director's details changed for Chanchal Kishore Samtani on 1 November 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH03 | Secretary's details changed for Chanchal Kishore Samtani on 1 October 2015 | |
24 Oct 2015 | AD01 | Registered office address changed from Suite 20 the Broadway Ealing London W5 2NR to Suite 11 West Africa House Ashbourne Road Ealing London W5 3QP on 24 October 2015 | |
28 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |