Advanced company searchLink opens in new window

VAM DIGITAL LTD

Company number 12074486

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)
24 Oct 2023 AA Micro company accounts made up to 30 June 2023
29 Sep 2023 PSC04 Change of details for Mr Vaibhav Avinash Shringarpure as a person with significant control on 27 September 2023
27 Sep 2023 CH01 Director's details changed for Mr Vaibhav Avinash Shringarpure on 27 September 2023
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 30 June 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 30 June 2021
23 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
23 Sep 2021 CH01 Director's details changed for Mrs Monalisa Goodwin Vaibhav on 9 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Vaibhav Avinash Shringarpure on 9 September 2021
23 Sep 2021 PSC04 Change of details for Mr Vaibhav Avinash Shringarpure as a person with significant control on 9 September 2021
02 Aug 2021 AD01 Registered office address changed from 38 Haywood Crescent Lockhart Road Watford Hertfordshire WD17 4AX England to 84 the Phillipers Watford Hertfordshire WD25 9TJ on 2 August 2021
16 Mar 2021 CH01 Director's details changed for Mr Vaibhav Avinash Shringarpure on 16 March 2021
23 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 30 June 2020
02 Apr 2020 AD01 Registered office address changed from 235a Park Avenue Bushey WD23 2DR England to 38 Haywood Crescent Lockhart Road Watford Hertfordshire WD17 4AX on 2 April 2020
01 Apr 2020 PSC04 Change of details for Mr Vaibhav Avinash Shringarpure as a person with significant control on 1 April 2020
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
09 Sep 2019 AP01 Appointment of Mrs Monalisa Goodwin Vaibhav as a director on 9 September 2019
24 Jul 2019 CH01 Director's details changed for Mr Vaibhav Avinash Shringarpure on 24 July 2019
24 Jul 2019 PSC04 Change of details for Mr Vaibhav Avinash Shringarpure as a person with significant control on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 61 Little Marlow Road Marlow SL7 1HJ England to 235a Park Avenue Bushey WD23 2DR on 24 July 2019
28 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted