VELANIDIA

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Director's details changed for Mr Roger William Blears on 2023-09-25

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 70 Colombo Street South Bank London SE1 8PB United Kingdom to 6 Kinghorn Street London EC1A 7HT on 2023-04-03

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Registered office address changed from The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH England to 70 Colombo Street South Bank London SE1 8PB on 2022-10-28

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

23/07/2123 July 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Change of name notice

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLEARS / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DALY / 15/01/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR FRANK DALY

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O RW BLEARS LLP 29 LINCOLN'S INN FIELDS LINCOLN'S INN FIELDS LONDON WC2A 3EG ENGLAND

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY ROGER BLEARS

View Document

14/09/1514 September 2015 22/07/15 NO MEMBER LIST

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MISS CHARLOTTE LOUISE SURRIDGE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM OAKWOOD THE GREEN ROUS LENCH EVESHAM WORCESTERSHIRE WR11 4UN

View Document

03/08/143 August 2014 22/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/09/1315 September 2013 22/07/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 22/07/12 NO MEMBER LIST

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR RICHARD SELBY REED

View Document

19/02/1219 February 2012 DIRECTOR APPOINTED MR NIGEL KEITH SPEDDING

View Document

04/12/114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 22/07/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTINEAU SECRETARIES LIMITED

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MR ROGER BLEARS

View Document

28/09/1028 September 2010 22/07/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA

View Document

12/02/1012 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR FRASER GARY

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK LAWRENCE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN DAVIES

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROYDS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTINEAU JOHNSON SECRETARIES LIMITED / 23/07/2008

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 22/07/08

View Document

07/03/087 March 2008 DIRECTOR APPOINTED FRASER GARY

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 S366A DISP HOLDING AGM 12/12/06

View Document

19/12/0619 December 2006 S366A DISP HOLDING AGM 12/12/06

View Document

19/12/0619 December 2006 S366A DISP HOLDING AGM 08/11/06

View Document

19/12/0619 December 2006 S366A DISP HOLDING AGM 12/12/06

View Document

11/08/0611 August 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

24/02/0624 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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