VRD CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from 103 Cardinal Point Park Road Hertfordshire Rickmansworth WD3 1RE England to 103 Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2025-05-16

View Document

03/04/253 April 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 103 Cardinal Point Park Road Hertfordshire Rickmansworth WD3 1RE on 2025-04-03

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Registered office address changed from Unit 74 Lincoln Road Cressex Business Park High Wycombe HP12 3RL England to 124 City Road London EC1V 2NX on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Virender Dahiya as a person with significant control on 2024-12-13

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

08/03/248 March 2024 Change of details for Mr Virender Dahiya as a person with significant control on 2024-02-27

View Document

06/03/246 March 2024 Change of details for Mrs Sonal Dahiya as a person with significant control on 2024-02-27

View Document

05/03/245 March 2024 Change of details for Mr Virender Dahiya as a person with significant control on 2024-02-27

View Document

05/03/245 March 2024 Registered office address changed from Unit 57 High Wycombe Lincoln Road Cressex Business Park High Wycombe HP12 3RL England to Unit 74 Lincoln Road Cressex Business Park High Wycombe HP12 3RL on 2024-03-05

View Document

07/02/247 February 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Termination of appointment of Gaurav Gahlot as a director on 2022-02-21

View Document

15/02/2215 February 2022 Appointment of Mr Gaurav Gahlot as a director on 2022-02-15

View Document

18/01/2218 January 2022 Appointment of Mr Ravinder Dahiya as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

27/09/2127 September 2021 Notification of Sonal Dahiya as a person with significant control on 2020-03-31

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR YOGESH KUMAR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF SONAL DAHIYA AS A PSC

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 46 CHESSFIELD PARK AMERSHAM BUCKINGHAMSHIRE HP6 6RX

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM UNIT 57 HIGH WYCOMBE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RL ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED YOGESH KUMAR

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 DIRECTOR APPOINTED MRS SONAL DAHIYA

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. VIRENDER VIRENDER DAHIYA / 01/12/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 46 CHESSFIELD PARK AMERSHAM BUCKINGHAMSHIRE HP6 6RX ENGLAND

View Document

14/12/1414 December 2014 REGISTERED OFFICE CHANGED ON 14/12/2014 FROM 16 EASTERN AVENUE PINNER MIDDLESEX HA5 1NP UNITED KINGDOM

View Document

09/12/139 December 2013 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