Advanced company searchLink opens in new window

VENGREEN SOLUTIONS (UK) LIMITED

Company number 07513767

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)
04 Dec 2023 AD01 Registered office address changed from , Albion House Albion House, Albion Close, Office 9a, Slough, Berkshire, SL2 5DT, England to Brooklands House Brooklands House, Unit 6 Petersfield Avenue Slough Berkshire SL2 5DY on 4 December 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 January 2023
19 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
03 Nov 2022 AD01 Registered office address changed from , Suite a3:07 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England to Brooklands House Brooklands House, Unit 6 Petersfield Avenue Slough Berkshire SL2 5DY on 3 November 2022
26 Sep 2022 AA Micro company accounts made up to 31 January 2022
22 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
17 Nov 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 May 2021 AP01 Appointment of Mrs Jala Baddam as a director on 1 May 2021
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 January 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
24 Oct 2018 TM01 Termination of appointment of Vishwak Reddy Lakkireddy as a director on 11 October 2018
24 Oct 2018 AP01 Appointment of Mr Venugopal Andem as a director on 11 October 2018
27 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
20 Feb 2017 AD01 Registered office address changed from , North Warehouse Gloucester Docks, Gloucester, GL1 2FB to Brooklands House Brooklands House, Unit 6 Petersfield Avenue Slough Berkshire SL2 5DY on 20 February 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
09 Mar 2016 AP01 Appointment of Mr Krishna Chakravarthy Pabbisetty as a director on 1 March 2016