VEDABIO LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 REGISTERED OFFICE ADDRESS CHANGED ON 27/02/2019 TO PO BOX 4385, 04442047: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MAYSIDE SECRETARIES LIMITED

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/05/173 May 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES LIMITED / 27/05/2014

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HAZZARD / 16/08/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 180 - 186 KING'S CROSS ROAD LONDON WC1X 9DE

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 2 MARTIN HOUSE 179-181 NORTH END ROAD LONDON W14 9NL

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MEHER TENGRA

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR RICHARD PETER HAZZARD

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTIA GHIELMINI / 20/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES LIMITED / 20/05/2010

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR MEHER MINOCHER TENGRA

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR LYNSEY GREAVES

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 S80A AUTH TO ALLOT SEC 14/04/03

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET MAYFAIR LONDON W1X 9DA

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 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