VANDERWALD ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Certificate of change of name

View Document

16/04/2416 April 2024 Appointment of Mr Alexandre Le Blanc as a director on 2024-04-08

View Document

16/04/2416 April 2024 Termination of appointment of Elisha Yaari as a director on 2024-04-09

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Elisha Yaari on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Notification of Judit Yaari as a person with significant control on 2016-04-06

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 8 GAINSBOROUGH GARDENS LONDON NW11 9BL ENGLAND

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 01/10/2016 TO 30/09/2016

View Document

28/04/1728 April 2017 PREVEXT FROM 31/08/2016 TO 01/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 37 RIDGE HILL LONDON NW11 8PR ENGLAND

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 8 GAINSBOROUGH GARDENS LONDON NW11 9BL

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUDIT YAARI

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MS JUDIT YAARI

View Document

03/08/153 August 2015 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