Advanced company searchLink opens in new window

VEDOPCITI DRYLINING LIMITED

Company number 09232836

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)
07 Mar 2024 AA Micro company accounts made up to 30 September 2023
05 Mar 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
07 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 September 2022
04 Jul 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
04 Jul 2022 AD01 Registered office address changed from 32 Linsted Court Restons Crescent Eltham London SE9 2JG to 103 Gainsborough Road Dagenham RM8 2DP on 4 July 2022
27 Jan 2022 AA Micro company accounts made up to 30 September 2021
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 AA Micro company accounts made up to 30 September 2020
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
13 Dec 2019 AD01 Registered office address changed from 39 Rosenthal Road London SE6 2BX England to 32 Linsted Court Restons Crescent Eltham London SE9 2JG on 13 December 2019
23 Apr 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 AP01 Appointment of Mrs Mary Ifeoma Onwuka as a director on 1 November 2018
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
01 May 2018 AA Micro company accounts made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
24 Oct 2016 CH01 Director's details changed for Mr Chuks Victor Onwuka on 24 October 2016
24 Oct 2016 AD01 Registered office address changed from 163 Springbank Road London Lewisham SE13 6st to 39 Rosenthal Road London SE6 2BX on 24 October 2016
25 Feb 2016 AD01 Registered office address changed from 31 Spalding House Turnham Road London SE4 2HT to 163 Springbank Road London Lewisham SE13 6st on 25 February 2016
21 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015