- Company Overview for VADER CAPITAL LTD (08634357)
- Filing history for VADER CAPITAL LTD (08634357)
- People for VADER CAPITAL LTD (08634357)
- More for VADER CAPITAL LTD (08634357)
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) |
---|---|---|---|
04 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 May 2021 | AD01 | Registered office address changed from C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ to 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 12 May 2021 | |
11 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
11 Sep 2020 | PSC02 | Notification of Executors of the Estate of Trevor Green as a person with significant control on 30 May 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
25 Aug 2020 | AP01 | Appointment of Mr Gordon Brian Stephen Hausmann as a director on 25 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 | |
25 Aug 2020 | AP01 | Appointment of Mr Ohad Yaron as a director on 25 August 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from 55 Albert Bridge Road London SW11 4QA to C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ on 20 July 2016 | |
06 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Nov 2015 | AP01 | Appointment of Trevor Henry Green as a director on 17 September 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Biren Dhamija as a director on 17 September 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 55 Albert Bridge Road London SW11 4QA on 27 November 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD03 | Register(s) moved to registered inspection location Flat 1, 4 Maley Avenue London SE27 9BY |