Advanced company searchLink opens in new window

VASDEV VENTURES LTD.

Company number 10699522

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)
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