VEDDAH LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Michael John Lally on 2024-03-06

View Document

23/02/2423 February 2024 Registered office address changed from Mvq, Floor 3, 45 Albemarle Street, Mayfair, London Mvq, 3rd Floor 45 Albemarle Street, Mayfair London, W1S 4JL W1S 4JL United Kingdom to 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL on 2024-02-23

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/01/244 January 2024 Registered office address changed from Dudley House Mayfair 169 Piccadilly London W1J 9EH England to Mvq, Floor 3, 45 Albemarle Street, Mayfair, London Mvq, 3rd Floor 45 Albemarle Street, Mayfair London, W1S 4JL W1S 4JL on 2024-01-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/04/2225 April 2022 Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF England to Dudley House Mayfair 169 Piccadilly London W1J 9EH on 2022-04-25

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM THE STRAW BARN UPTON END FARM MEPPERSHALL RD SHILLINGTON BEDFORDSHIRE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LALLY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LA PLAIGNE

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN LALLY

View Document

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MICHAEL LA PLAIGNE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY

View Document

08/06/158 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/06/145 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN LALLY

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LA PLAINE

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/06/1320 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/05/123 May 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