VLADIMIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mrs. Iryna Verenko as a person with significant control on 2025-01-01

View Document

10/06/2510 June 2025 Director's details changed for Mrs. Iryna Verenko on 2025-01-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

11/06/2411 June 2024 Registered office address changed from Office 8, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to Office 12 Tollgate West Stanway Colchester CO3 8AQ on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Director's details changed for Mrs. Iryna Verenko on 2022-11-22

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Registered office address changed from 44 Martin Hunt Drive Stanway Colchester CO3 8AY England to Office 8, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

18/09/2018 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 84 FOXGLOVE ROAD RUSH GREEN ROMFORD RM7 0YQ ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL BOGUCKI

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 799 EASTERN AVENUE ILFORD ESSEX IG2 7RX

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MS IRYNA VERENKO

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOGUCKI

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MR DANIEL PAVEL BOGUCKI

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

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

View Accounts

06/10/156 October 2015 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

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAVEL BOGUCKI / 05/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 22 BREAMORE ROAD ILFORD ESSEX IG3 9NB ENGLAND

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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