VED CLOUD TECHNOLOGIES LTD

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Declaration of solvency

View Document

19/03/2519 March 2025 Resolutions

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

06/02/256 February 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2025-02-06

View Document

16/01/2516 January 2025 Second filing of Confirmation Statement dated 2024-02-11

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-02-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAMANJI EREDLA / 01/02/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOWMYA EREDLA

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOWMYA EREDLA

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS SOWMYA EREDLA

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS SOWMYA EREDLA

View Document

01/02/191 February 2019 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