Advanced company searchLink opens in new window

VEEDOL INTERNATIONAL LIMITED

Company number SC054624

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)
12 Feb 2021 AP01 Appointment of Mr Sunil Vaidya as a director on 13 November 2020
12 Feb 2021 TM01 Termination of appointment of Debasis Jana as a director on 13 November 2020
21 Dec 2020 AA Accounts for a small company made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 1 June 2020 with updates
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 740,002
08 Oct 2019 CH01 Director's details changed for Mr Debasis Jana on 1 October 2019
08 Oct 2019 CH01 Director's details changed for Rajendra Nath Ghosal on 1 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Durgesh Sanjivrao Chandavarkar on 1 October 2019
22 Jul 2019 AD01 Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow Scotland G1 3AA to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 July 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
14 Jun 2019 CH01 Director's details changed for Rajendra Nath Ghosal on 19 December 2018
06 Jun 2019 AA Accounts for a small company made up to 31 March 2019
26 Jun 2018 AA Accounts for a small company made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
31 May 2018 SH01 Statement of capital following an allotment of shares on 24 February 2018
  • GBP 595,002
26 Apr 2018 AP01 Appointment of Mr Debasis Jana as a director on 20 February 2018
09 Oct 2017 TM01 Termination of appointment of Kallol Datta as a director on 1 June 2017
23 Sep 2017 AA Accounts for a small company made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 295,002
01 Dec 2016 AP01 Appointment of Mr Durgesh Sanjivrao Chandavarkar as a director on 30 November 2016
31 Oct 2016 AA Accounts for a small company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
04 Sep 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
20 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2