VRIDMA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewPrevious accounting period shortened from 2025-08-31 to 2025-03-31

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Certificate of change of name

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Mamatha Gangineni as a director on 2024-06-27

View Document

25/05/2425 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

15/02/2315 February 2023 Appointment of Mamatha Gangineni as a director on 2023-01-14

View Document

26/10/2226 October 2022 Director's details changed for Manmohan Rao Meneny on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Manmohan Rao Meneny as a person with significant control on 2022-10-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / MR MANMOHAN MENENY / 02/06/2021

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR MANMOHAN MENENY / 18/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN RAO MENENY / 01/04/2018

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 30/11/11 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM SVS HOUSE OLIVER GROVE LONDON SE25 6EJ

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM APARTMENT 10 48 ALFRED KNIGHTWAY BIRMINGHAM WEST MIDLANDS B15 2BH

View Document

16/04/1516 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 PREVEXT FROM 30/06/2014 TO 31/08/2014

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM APARTMENT 20 42 ALFRED KNIGHTWAY PARK CENTRAL BIRMINGHAM B15 2BG ENGLAND

View Document

14/08/1314 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM SVS HOUSE OLIVER GROVE LONDON SE25 6EJ UNITED KINGDOM

View Document

30/06/1130 June 2011 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