VEDANT NETWORK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Mr Amit Bhatnagar on 2023-12-19

View Document

20/12/2320 December 2023 Change of details for Mr Amit Bhatnagar as a person with significant control on 2023-12-19

View Document

20/12/2320 December 2023 Director's details changed for Mrs Megha Bhatnagar on 2023-12-19

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/08/212 August 2021 Appointment of Mrs Megha Bhatnagar as a director on 2021-08-01

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BHATNAGAR / 24/12/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM FLAT 805 RAPHAEL HOUSE 250 HIGH ROAD ILFORD ESSEX IG1 1YT ENGLAND

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BHATNAGAR / 26/03/2014

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY MEGHA BHATNAGAR

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MRS MEGHA BHATNAGAR

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BHATNAGAR / 20/07/2012

View Document

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM 70 SPRING GROVE CRESCENT HOUNSLOW HOUNSLOW MIDDLESEX UK TW3 4DB ENGLAND

View Document

12/06/1212 June 2012 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