VJR VENTURES LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

21/03/2521 March 2025 Registered office address changed from 71-75 Shelton Street Covent Garden WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mr Eswarprasath Jayaraman on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mrs Dhiviya Xavier as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Eswarprasath Jayaraman as a person with significant control on 2025-03-21

View Document

19/03/2519 March 2025 Director's details changed for Mr Eswarprasath Jayaraman on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from 14 Village Way East Harrow Middlesex HA2 7LU to 71-75 Shelton Street Covent Garden WC2H 9JQ on 2025-03-19

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

26/07/2426 July 2024 Change of details for Mrs Dhiviya Xavier as a person with significant control on 2024-07-26

View Document

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

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MRS DHIVIYA XAVIER / 19/10/2018

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ESWARPRASATH JAYARAMAN / 19/10/2018

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR ESWARPRASATH JAYARAMAN / 19/10/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIVIYA XAVIER

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

15/08/1815 August 2018 CESSATION OF DHIVIYA XAVIER AS A PSC

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / DHIVIYA XAVIER / 01/01/2018

View Document

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

View Accounts

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ESWARPRASATH JAYARAMAN / 24/01/2017

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 SECRETARY APPOINTED MRS DHIVIYA XAVIER

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ESWARPRASATH JAYARAMAN / 20/12/2015

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ESWARPRASATH JAYARAMAN / 24/06/2015

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 121 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PG UNITED KINGDOM

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYARAMAN ESWARPRASATH / 02/06/2014

View Document

02/06/142 June 2014 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