VEDSPIRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Notification of Priyanka Kunal Soni as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Kunal Nareshchandra Soni as a person with significant control on 2025-02-07

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/12/2219 December 2022 Appointment of Mrs Priyanka Kunal Soni as a director on 2022-12-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

12/07/2112 July 2021 Registered office address changed from 3 Bentley Mews Meanwood Leeds West Yorkshire LS6 4RH to 41 Boothroyd Drive Leeds LS6 2SL on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

03/05/203 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED K SONI LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNAL NARESHCHANDRA SONI / 01/09/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 9 CARBERRY PLACE LEEDS WEST YORKSHIRE LS6 1QJ UNITED KINGDOM

View Document

12/10/1012 October 2010 Registered office address changed from , 9 Carberry Place, Leeds, West Yorkshire, LS6 1QJ, United Kingdom on 2010-10-12

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNAL NARESHCHANDRA SONI / 01/02/2010

View Document

23/03/1023 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/03/1023 March 2010 Registered office address changed from , 1 the Maltings, Leeds, West Yorkshire, LS6 1RX, United Kingdom on 2010-03-23

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 1 THE MALTINGS LEEDS WEST YORKSHIRE LS6 1RX UNITED KINGDOM

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 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