VUNPROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-11

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Sub-division of shares on 2022-07-15

View Document

18/09/2218 September 2022 Sub-division of shares on 2022-07-15

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/09/2215 September 2022 Cessation of Nigel William Wray as a person with significant control on 2022-09-09

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN TW20 0DF UNITED KINGDOM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105927450001

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105927450004

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105927450003

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105927450002

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 27/04/17 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED SHAHDAN LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105927450001

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MAKOVINA WANANGARUA WHANGA VUNIPOLA

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR VILIAMI MOE LOTU VUNIPOLA

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL VAN DEN HEEVER

View Document

31/01/1731 January 2017 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