- Company Overview for VAHANOMY LTD (SC634982)
- Filing history for VAHANOMY LTD (SC634982)
- People for VAHANOMY LTD (SC634982)
- More for VAHANOMY LTD (SC634982)
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
|