VRAJA SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Change of details for Mr Ionel Catalin Gheba as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Director's details changed for Ionel Catalin Gheba on 2025-02-19 |
| 19/02/2519 February 2025 | Registered office address changed from 39 Wordsworth Close Royston SG8 5TG England to 11 Gisburn Close Heelands Milton Keynes MK13 7QQ on 2025-02-19 |
| 19/02/2519 February 2025 | Registered office address changed from 11 Gisburn Close Heelands Milton Keynes MK13 7QQ England to 11 Gisburn Close Heelands Milton Keynes MK13 7QQ on 2025-02-19 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 19/02/2519 February 2025 | Change of details for Ionel Catalin Gheba as a person with significant control on 2025-02-19 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/01/2431 January 2024 | Registered office address changed from 50 Ingram Avenue Aylesbury Buckinghamshire HP21 9DN England to 39 Wordsworth Close Royston SG8 5TG on 2024-01-31 |
| 31/01/2431 January 2024 | Change of details for Ionel Catalin Gheba as a person with significant control on 2024-01-31 |
| 31/01/2431 January 2024 | Director's details changed for Ionel Catalin Gheba on 2024-01-31 |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
| 20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/01/2113 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 25/09/2025 September 2020 | DISS40 (DISS40(SOAD)) |
| 24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / IONEL CATALIN GHEBA / 24/09/2020 |
| 24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IONEL CATALIN GHEBA / 24/09/2020 |
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM FLAT 11 CHURCH STREET DUNSTABLE LU5 4HP ENGLAND |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 15/01/1915 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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