VASCULAR CONCEPTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

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

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

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

View Accounts

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

26/12/1826 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/17

View Document

01/12/171 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SWAMINATHAN JAYARAMAN / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SWAMINATHAN JAYARAMAN / 26/05/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O A M SHAH AND SONS 211 SIGNAL HOUSE 16 LYON ROAD HARROW MIDDLESEX HA1 2AQ

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PRAMOD NANDA

View Document

11/06/1511 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

27/12/1427 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

18/06/1418 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1327 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SWAMINATHAN JAYARAMAN / 01/01/2013

View Document

05/06/135 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SWAMINATHAN JAYARAMAN / 01/01/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SWAMINATHAN JAYARAMAN / 13/04/2012

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWAMINATHAN JAYARAMAN / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMOD KUMAR NANDA / 01/01/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SWAMINATHAN JAYARAMAN / 01/01/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAFAEL VILCHES

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY ASHA NANDA

View Document

16/09/0816 September 2008 NC INC ALREADY ADJUSTED 10/09/08

View Document

16/09/0816 September 2008 SECRETARY APPOINTED SWAMINATHAN JAYARAMAN

View Document

16/09/0816 September 2008 GBP NC 100000/500000 01/09/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 6 RALEIGH COURT PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 2PD

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 84A HIGH STREET SOUTHALL UB1 3DB

View Document

10/09/0410 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED OMEGA UNIVERSAL TECHNOLOGIES LIM ITED CERTIFICATE ISSUED ON 14/09/00

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: OMEGA HOUSE 211 NEW NORTH ROAD LONDON N1 6UT

View Document

06/02/006 February 2000 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 NC INC ALREADY ADJUSTED 28/06/92

View Document

29/07/9229 July 1992 £ NC 1000/100000 28/06

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: OMEGA HOUSE 211 NEW NORTH ROAD LONDON N1 6UT

View Document

20/05/9220 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED ONLYRAISE LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 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