Advanced company searchLink opens in new window

VINSAM LIMITED

Company number 05610471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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