VRAJA SERVICES LTD

Company Documents

DateDescription
20/02/2520 February 2025 Change of details for Mr Ionel Catalin Gheba as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Ionel Catalin Gheba on 2025-02-19

View Document

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

View Document

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

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/02/2519 February 2025 Change of details for Ionel Catalin Gheba as a person with significant control on 2025-02-19

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Document

31/01/2431 January 2024 Change of details for Ionel Catalin Gheba as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Ionel Catalin Gheba on 2024-01-31

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 DISS40 (DISS40(SOAD))

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / IONEL CATALIN GHEBA / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / IONEL CATALIN GHEBA / 24/09/2020

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM FLAT 11 CHURCH STREET DUNSTABLE LU5 4HP ENGLAND

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/1915 January 2019 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