Advanced company searchLink opens in new window

VSD CAPITAL LIMITED

Company number 14178892

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)
14 Jan 2025 TM01 Termination of appointment of Stephania Morales as a director on 1 December 2024
14 Jan 2025 AA01 Previous accounting period shortened from 30 June 2025 to 31 December 2024
14 Jan 2025 AP01 Appointment of Ms Ruixue Wang as a director on 1 December 2024
14 Jan 2025 PSC07 Cessation of Stephania Morales as a person with significant control on 31 October 2023
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 December 2024
  • GBP 900,000
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
26 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
22 May 2024 AA Micro company accounts made up to 30 June 2023
18 May 2024 DISS40 Compulsory strike-off action has been discontinued
15 May 2024 AD01 Registered office address changed from 6 Greenwich Quay Clarence Road London SE8 3EY England to Unit 2, Second Floor, 39 - 41 High Street New Malden Surrey KT3 4BY on 15 May 2024
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Oct 2023 PSC02 Notification of Moneda Capital Plc as a person with significant control on 31 October 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
02 Jun 2023 AD01 Registered office address changed from 6 Greenwich Quay Clarence Road London SE8 3EY England to 6 Greenwich Quay Clarence Road London SE8 3EY on 2 June 2023
02 Jun 2023 AD01 Registered office address changed from 6 Clarence Road London SE8 3EY England to 6 Greenwich Quay Clarence Road London SE8 3EY on 2 June 2023
02 Jun 2023 AD01 Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 6 Clarence Road London SE8 3EY on 2 June 2023
15 Feb 2023 PSC07 Cessation of Victor Acquah as a person with significant control on 11 February 2023
11 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
11 Feb 2023 TM01 Termination of appointment of Victor Acquah as a director on 11 February 2023
11 Feb 2023 PSC01 Notification of Stephania Morales as a person with significant control on 11 February 2023
11 Feb 2023 TM01 Termination of appointment of Lyande Kaikai as a director on 11 February 2023
11 Feb 2023 AP01 Appointment of Ms Stephania Morales as a director on 11 February 2023
10 Nov 2022 PSC01 Notification of Victor Acquah as a person with significant control on 10 October 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates