- Company Overview for VANGMAYI LTD (11450481)
- Filing history for VANGMAYI LTD (11450481)
- People for VANGMAYI LTD (11450481)
- Charges for VANGMAYI LTD (11450481)
- More for VANGMAYI LTD (11450481)
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) |
---|---|---|---|
21 Aug 2023 | PSC01 | Notification of Yashwanth Kumar Koorakula as a person with significant control on 5 July 2018 | |
21 Aug 2023 | PSC01 | Notification of Amit Aggarwal as a person with significant control on 5 July 2018 | |
21 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2023 | |
08 Aug 2023 | MR01 | Registration of charge 114504810003, created on 8 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
30 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
03 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
08 Oct 2018 | MR01 | Registration of charge 114504810001, created on 3 October 2018 | |
08 Oct 2018 | MR01 | Registration of charge 114504810002, created on 3 October 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Amit Aggarwal on 10 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Neha Kansal on 10 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr Yashwanth Kumar Koorakula on 10 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Suite 2, First Floor Ellerslie House, Queens Road Edgerton Huddersfield HD2 2AG United Kingdom to 16 Hardgate Road Sunderland SR2 9LG on 10 July 2018 | |
05 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-05
|