VAAAAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Certificate of change of name

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to 143 Seaburn Road Toton Nottingham NG9 6HJ on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Mrs Ronimol Chengun as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Director's details changed for Mr Visnoo Chengun on 2025-04-01

View Document

07/04/257 April 2025 Change of details for Mr Visnoo Chengun as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Director's details changed for Mrs Ronimol Chengun on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Director's details changed for Mrs Ronimol Chengun on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Visnoo Chengun on 2024-09-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Satisfaction of charge 086779000001 in full

View Document

04/03/244 March 2024 Satisfaction of charge 086779000004 in full

View Document

04/03/244 March 2024 Satisfaction of charge 086779000003 in full

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 143 SEABURN ROAD TOTON NOTTINGHAM NG9 6HJ ENGLAND

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANJANA CHENGUN

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MISS ANJANA CHENGUN

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MRS RONIMOL CHENGUN / 04/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR VISNOO CHENGUN / 04/09/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086779000002

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086779000005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086779000005

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR VISNOO CHENGUN / 04/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS RONIMOL CHENGUN / 04/09/2018

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086779000004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086779000003

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM ROBIN HOUSE 56, LONGLEY AVENUE WEMBLEY MIDDLESEX HA0 1NQ

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 29/01/15 STATEMENT OF CAPITAL GBP 200.00

View Document

23/09/1423 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086779000002

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086779000001

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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