Advanced company searchLink opens in new window

VDX LTD

Company number 11050659

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)
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 May 2023
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
12 Oct 2022 AA Full accounts made up to 31 May 2022
24 Nov 2021 AD01 Registered office address changed from Park House 116 Park Street Mayfair London W1K 6SS England to 20 North Audley Street Mayfair London W1K 6LX on 24 November 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
21 Sep 2021 AA Full accounts made up to 31 May 2021
16 Mar 2021 AD01 Registered office address changed from Piccadilly Chambers Dudley House 169 Piccadilly, Mayfair London W1J 9EH England to Park House 116 Park Street Mayfair London W1K 6SS on 16 March 2021
16 Dec 2020 AD01 Registered office address changed from 358 st. Albans Road Watford WD24 6PQ United Kingdom to Piccadilly Chambers Dudley House 169 Piccadilly, Mayfair London W1J 9EH on 16 December 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
21 Sep 2020 AA Full accounts made up to 31 May 2020
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
04 Sep 2019 AA01 Current accounting period extended from 30 November 2019 to 31 May 2020
21 Mar 2019 SH06 Cancellation of shares. Statement of capital on 6 September 2018
  • GBP 60,000.00
21 Mar 2019 SH03 Purchase of own shares.
15 Mar 2019 AA Accounts for a small company made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 AP01 Appointment of Mr Rohit Deepak Mirpuri as a director on 6 November 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 60,000
13 Aug 2018 TM01 Termination of appointment of Rohit Deepak Mirpuri as a director on 7 August 2018
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted