VASS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
04/05/224 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
15/11/1615 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | SAIL ADDRESS CHANGED FROM: FIRST FLOOR FLAT 34 ELM GROVE LONDON N8 9AH UNITED KINGDOM |
30/01/1530 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR LUIGI ZINGARELLI / 01/12/2014 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARISSA VASSILIOU / 01/12/2014 |
30/01/1530 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O MARISSA VASSILIOU FIRST FLOOR FLAT 34 ELM GROVE LONDON N8 9AH |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
26/09/1126 September 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/07/109 July 2010 | SAIL ADDRESS CHANGED FROM: 107B ST. PAULS ROAD LONDON N1 2NA UNITED KINGDOM |
09/07/109 July 2010 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 107B ST PAUL'S ROAD ISLINGTON LONDON N1 2NA |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARISSA VASSILIOU / 09/07/2010 |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR LUIGI ZINGARELLI / 09/07/2010 |
11/02/1011 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
11/02/1011 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
11/02/1011 February 2010 | SAIL ADDRESS CREATED |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARISSA VASSILIOU / 11/02/2010 |
30/11/0930 November 2009 | SECRETARY APPOINTED MR LUIGI ZINGARELLI |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/11/0930 November 2009 | APPOINTMENT TERMINATED, SECRETARY GAVIN FERNANDES |
06/02/096 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
04/03/084 March 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | NEW SECRETARY APPOINTED |
12/07/0712 July 2007 | SECRETARY RESIGNED |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: PO BOX 43781 25 BLYTHE ROAD LONDON WEST KENSINGTON W14 0TD |
29/01/0729 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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