VB EXPONENTIAL LTD

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / RASHMI JYOTHI KIRAN BHATT / 01/03/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI JYOTHI KIRAN BHATT / 28/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / RASHMI JYOTHI KIRAN BHATT / 28/02/2018

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHMI JYOTHI KIRAN BHATT

View Document

27/02/1827 February 2018 CESSATION OF VASHISHT BHATT AS A PSC

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI JYOTHI KIRAN BHATT / 27/02/2018

View Document

12/10/1712 October 2017 PREVSHO FROM 30/11/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED RASHMI JYOTHI KIRAN BHATT

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR VASHISHT BHATT

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 10 WARPLE MEWS WARPLE WAY LONDON W3 0RF

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VASHISHT BHATT / 24/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VASHISHT BHATT / 24/09/2015

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 601 INTERNATIONAL HOUSE 223 REGENT STREET MAYFAIR LONDON UNITED KINGDOM

View Document

24/12/1324 December 2013 PREVSHO FROM 31/01/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 100 FORDHOOK AVENUE LONDON W5 3LR UNITED KINGDOM

View Document

08/01/138 January 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