Advanced company searchLink opens in new window

VADER CAPITAL LTD

Company number 08634357

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)
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
  • GBP 1
25 Aug 2015 AD03 Register(s) moved to registered inspection location Flat 1, 4 Maley Avenue London SE27 9BY