- Company Overview for VASDEV VENTURES LTD. (10699522)
- Filing history for VASDEV VENTURES LTD. (10699522)
- People for VASDEV VENTURES LTD. (10699522)
- More for VASDEV VENTURES LTD. (10699522)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Sep 2024 | PSC01 | Notification of Amrish Vasdev as a person with significant control on 30 March 2017 | |
26 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 26 September 2024 | |
19 Sep 2024 | CH01 | Director's details changed for Mr Amrish Vasdev on 19 September 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
24 Jan 2024 | AD01 | Registered office address changed from 4th Floor 45 Albemarle Street Mayfair London W1S 4JL England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 24 January 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from 1605 Douglass Tower 9 Goodluck Hope Walk London E14 0XE England to 4th Floor 45 Albemarle Street Mayfair London W1S 4JL on 21 November 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from 4th Floor 45 Albemarle Street Mayfair London W1S 4JL England to 1605 Douglass Tower 9 Goodluck Hope Walk London E14 0XE on 20 October 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
03 Jan 2023 | AD01 | Registered office address changed from 169 Piccadilly 4th Floor London W1J 9EH England to 4th Floor 45 Albemarle Street Mayfair London W1S 4JL on 3 January 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from 196 Piccadilly 4th Floor London W1J 9EH England to 169 Piccadilly 4th Floor London W1J 9EH on 28 April 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
09 Apr 2022 | AD01 | Registered office address changed from 169 Piccadilly 4th Floor London W1J 9EH England to 196 Piccadilly 4th Floor London W1J 9EH on 9 April 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 38 George V Avenue Pinner HA5 5SW United Kingdom to 169 Piccadilly 4th Floor London W1J 9EH on 22 December 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
13 Apr 2021 | AP01 | Appointment of Miss Sandeep Kaur Bains as a director on 13 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
30 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates |