Advanced company searchLink opens in new window

VANJARAM LIMITED

Company number 10425936

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)
15 Nov 2021 AA Accounts for a dormant company made up to 6 November 2021
15 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
11 Nov 2021 TM01 Termination of appointment of Adrianus Franciscus Petrus Pop as a director on 31 October 2021
24 Jul 2021 AD01 Registered office address changed from 9 the Violets the Violets Paddock Wood Tonbridge Kent TN12 6BH England to 9 the Violets Paddock Wood Tonbridge Kent TN12 6BH on 24 July 2021
22 Jul 2021 AD01 Registered office address changed from Flat 22 Azure Court Sovereign Way Tonbridge Kent TN9 1FQ England to 9 the Violets the Violets Paddock Wood Tonbridge Kent TN12 6BH on 22 July 2021
13 Jul 2021 AA Accounts for a dormant company made up to 6 November 2020
11 Dec 2020 AP01 Appointment of Mr Senthil Narayanan Narasimhan as a director on 11 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,000
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2020 AA Accounts for a dormant company made up to 6 November 2019
09 Jun 2020 AD01 Registered office address changed from 78 Queens Road Watford WD17 2LA England to Flat 22 Azure Court Sovereign Way Tonbridge Kent TN9 1FQ on 9 June 2020
04 Dec 2019 AP01 Appointment of Mrs. Banu Priya Chadalawada as a director on 1 December 2019
04 Dec 2019 AP01 Appointment of Mr. Rajesh Kumar Akkana as a director on 1 December 2019
28 Nov 2019 AP01 Appointment of Dr. Adrianus Franciscus Petrus Pop as a director on 15 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
08 Oct 2019 AD01 Registered office address changed from Flat 22 Azure Court Sovereign Way Tonbridge TN9 1FQ United Kingdom to 78 Queens Road Watford WD17 2LA on 8 October 2019
01 Aug 2019 AA01 Previous accounting period shortened from 7 November 2018 to 6 November 2018
31 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 7 November 2018
10 Jul 2019 PSC07 Cessation of Kavi Holding Ag as a person with significant control on 10 July 2019
03 Jun 2019 AD01 Registered office address changed from 78 Queens Road Watford Hertfordshire WD17 2LA England to Flat 22 Azure Court Sovereign Way Tonbridge TN9 1FQ on 3 June 2019
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 1,240
11 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates