- Company Overview for VSD CAPITAL LIMITED (14178892)
- Filing history for VSD CAPITAL LIMITED (14178892)
- People for VSD CAPITAL LIMITED (14178892)
- More for VSD CAPITAL LIMITED (14178892)
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
|
|
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 |