Advanced company searchLink opens in new window

VENGAADS LTD

Company number 10779433

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)
30 Jul 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
28 May 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 May 2023 AA Accounts for a dormant company made up to 31 May 2022
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 May 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Jul 2019 PSC01 Notification of Vengadesha Muthuramar as a person with significant control on 19 May 2017
19 Jul 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 241 B High Street North London E12 6SJ England to PO Box E6 1EE 292-294 292-294 Plashet Grove Room No 15 ,East Ham London London E6 1EE on 17 April 2018
24 Jan 2018 AD01 Registered office address changed from 24 Sewardstone Gardens London E4 7QE United Kingdom to 241 B High Street North London E12 6SJ on 24 January 2018
11 Jan 2018 TM01 Termination of appointment of Vengadesha Muthuramar as a director on 1 January 2018
04 Jan 2018 AP03 Appointment of Mr Sasikumaran Muthuramar as a secretary on 1 January 2018