Advanced company searchLink opens in new window

VAHANOMY LTD

Company number SC634982

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)
09 Jul 2025 CS01 Confirmation statement made on 1 July 2025 with updates
28 Apr 2025 AA Total exemption full accounts made up to 31 July 2024
23 Aug 2024 CH01 Director's details changed for Mr Srinivas Rao Sankaraneni on 23 August 2024
23 Aug 2024 PSC04 Change of details for Mr Srinivas Rao Sankaraneni as a person with significant control on 23 August 2024
19 Aug 2024 AD01 Registered office address changed from C/O Geovation Scotland, Meadowbank House 153 London Road Edinburgh EH8 7AU Scotland to 95 South Bridge Street Bathgate EH48 1TJ on 19 August 2024
19 Aug 2024 PSC04 Change of details for Mr Arun Gopinath as a person with significant control on 19 August 2024
19 Aug 2024 PSC04 Change of details for Ms Mridul Machindra Wadhwa as a person with significant control on 19 August 2024
19 Aug 2024 CH01 Director's details changed for Mr Srinivas Rao Sankaraneni on 19 August 2024
19 Aug 2024 CH01 Director's details changed for Mr Arun Gopinath on 19 August 2024
19 Aug 2024 CH01 Director's details changed for Ms Mridul Machindra Wadhwa on 19 August 2024
01 Jul 2024 CH01 Director's details changed for Mr Srinivas Rao Sankaraneni on 1 July 2024
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Oct 2023 AD01 Registered office address changed from One Lochrin Square 92- 98 Fountainbridge Edinburgh Midlothian EH3 9QA Scotland to C/O Geovation Scotland, Meadowbank House 153 London Road Edinburgh EH8 7AU on 5 October 2023
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
10 Oct 2022 CH01 Director's details changed for Mr Srinivas Rao Sankaraneni on 10 October 2022
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
21 Sep 2021 CH01 Director's details changed for Mr Srinivas Rao Sankaraneni on 21 September 2021
20 Sep 2021 PSC04 Change of details for Mr Srinivas Rao Sankaraneni as a person with significant control on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Srinivas Rao Sankaraneni on 20 September 2021
09 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
09 Jul 2021 CH01 Director's details changed for Ms Mridul Machindra Wadhwa on 1 July 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 3,334