- Company Overview for VANJARAM LIMITED (10425936)
- Filing history for VANJARAM LIMITED (10425936)
- People for VANJARAM LIMITED (10425936)
- More for VANJARAM LIMITED (10425936)
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
|
|
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates |