VEDA DATA PROCESSING TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
14/02/2214 February 2022 | Application to strike the company off the register |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR. ANDREW MARK HALL / 26/05/2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK HALL |
23/12/1623 December 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HALL / 11/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/08/1230 August 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/08/1111 August 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
27/11/1027 November 2010 | REGISTERED OFFICE CHANGED ON 27/11/2010 FROM 40 ROSEMARY HILL ROAD FOUR OAKS BIRMINGHAM WEST MIDLANDS B74 4HL ENGLAND |
27/11/1027 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HALL / 27/11/2010 |
25/06/1025 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company