VMLY&R KOL INSIGHTS & DIGITAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
23/07/2423 July 2024 | Full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
19/10/2319 October 2023 | Full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
06/10/226 October 2022 | Full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 27 FARM STREET LONDON W1J 5RJ |
01/10/181 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGHVI / 23/08/2018 |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ELLEN GOLDMAN |
07/02/187 February 2018 | DIRECTOR APPOINTED MRS CLAIRE SABEL |
07/02/187 February 2018 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN MAXWELL-JACKSON |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
15/06/1715 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
22/12/1622 December 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
10/12/1610 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
03/03/163 March 2016 | SECRETARY APPOINTED DR SANJAY SINGHVI |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGHVI / 26/04/2013 |
27/01/1627 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
04/01/164 January 2016 | ADOPT ARTICLES 15/12/2015 |
18/12/1518 December 2015 | 15/12/15 STATEMENT OF CAPITAL GBP 100 |
18/12/1518 December 2015 | DIRECTOR APPOINTED MS ELLEN TRACY GOLDMAN |
18/12/1518 December 2015 | DIRECTOR APPOINTED MR CRISPIN FOX MAXWELL-JACKSON |
17/12/1517 December 2015 | CURRSHO FROM 05/04/2016 TO 31/12/2015 |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 61 BECKENHAM HILL ROAD LONDON SE6 3NY |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DANUSHA SINGHVI |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, SECRETARY DANUSHA SINGHVI |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
14/01/1514 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 009-A THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND |
12/01/1312 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 009-A THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QY UNITED KINGDOM |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
08/02/128 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 25 ROSENTHAL ROAD LONDON SE6 2BX |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
07/02/117 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
23/02/1023 February 2010 | 05/04/09 TOTAL EXEMPTION FULL |
09/02/109 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SINGHVI / 09/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANUSHA SINGHVI / 09/02/2010 |
09/07/099 July 2009 | 05/04/08 TOTAL EXEMPTION FULL |
26/01/0926 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 05/04/07 TOTAL EXEMPTION FULL |
13/03/0813 March 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07 |
10/01/0610 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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