- Company Overview for VAMARA UK LTD (07379888)
- Filing history for VAMARA UK LTD (07379888)
- People for VAMARA UK LTD (07379888)
- More for VAMARA UK LTD (07379888)
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) |
---|---|---|---|
06 Jun 2017 | AD01 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to No.1 Royal Exchange London EC3V 3DG on 6 June 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AD01 | Registered office address changed from Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 10 May 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
14 Sep 2015 | AP01 | Appointment of Mr Birju Patel as a director on 20 July 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | TM01 | Termination of appointment of Pradipkumar Raojibhai Patel as a director on 22 August 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AP01 | Appointment of Mr Pavan Patel as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
23 Feb 2012 | AD01 | Registered office address changed from C/O Schindlers 94-95 Wigmore Street 1St Floor London W1U 3RF United Kingdom on 23 February 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
21 Sep 2011 | CH01 | Director's details changed for Mr Maheshkumar Raojibhai Patel on 21 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Pradipkumar Raojibhai Patel on 21 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Ketankumar Vinubhai Patel on 21 September 2011 | |
17 May 2011 | AD01 | Registered office address changed from 49 Western Road Sevenoaks TN15 8AN United Kingdom on 17 May 2011 | |
17 Mar 2011 | TM02 | Termination of appointment of Pdl Secretaries Limited as a secretary | |
21 Oct 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 |