Advanced company searchLink opens in new window

VAMARA UK LTD

Company number 07379888

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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