VAO CONUSLTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

18/05/2518 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

02/07/242 July 2024 Termination of appointment of Gopichand Sreenivas Murthy Pasupulate as a director on 2024-06-15

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

21/06/2421 June 2024 Appointment of Mr Venkata Siva Reddy Vanipenta as a director on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Venkata Siva Reddy Vanipenta as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Lavanyamma Vanipenta as a director on 2024-06-18

View Document

15/06/2415 June 2024 Appointment of Mr Venkata Siva Reddy Vanipenta as a director on 2024-06-06

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

21/05/2421 May 2024 Cessation of Gopichand Sreenivas Murthy Pasupulate as a person with significant control on 2024-05-17

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

17/05/2417 May 2024 Notification of Kishore Kumar Reddy Penukonda as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Amaresh Eedara as a director on 2024-05-15

View Document

17/05/2417 May 2024 Cessation of Amaresh Eedara as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

10/05/2410 May 2024 Appointment of Mr Kishore Kumar Reddy Penukonda as a director on 2024-05-01

View Document

06/05/246 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/12/238 December 2023 Appointment of Mr Trushit Rajnikant Shah as a director on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Venkat Kanduri as a director on 2023-12-05

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

12/11/2312 November 2023 Secretary's details changed for Mrs Lavanyamma Vanipenta on 2023-11-06

View Document

10/11/2310 November 2023 Notification of Amaresh Eedara as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Mr Lavanyamma Vanipenta as a director on 2023-11-02

View Document

09/11/239 November 2023 Appointment of Mr Amaresh Eedara as a director on 2023-11-07

View Document

05/11/235 November 2023 Termination of appointment of Venkata Siva Reddy Vanipenta as a director on 2023-10-27

View Document

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

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Notification of Gopichand Sreenivas Murthy Pasupulate as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Appointment of Mr Gopichand Sreenivas Murthy Pasupulate as a director on 2023-02-03

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

06/11/226 November 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Lonsdale Avenue London E6 3JY on 2022-11-06

View Document

05/10/225 October 2022 Secretary's details changed for Venkata Siva Reddy Vanipenta on 2022-09-28

View Document

05/10/225 October 2022 Appointment of Mr Venkat Kanduri as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Bapa Venkata Sanath Narendra Puppala as a director on 2022-09-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

09/11/219 November 2021 Appointment of Mr Prabhakar Bandaru as a director on 2021-11-03

View Document

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

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 2 WICKENBY DRIVE SALE CHESHIRE M33 7UY ENGLAND

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR VENKAT KANDURI

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAVI BANDARU

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR RAVI KUMAR BANDARU

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR VENKAT KANDURI

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR VENKAT KANDURI

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUDHEER JALLIPALLI

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR VENKAT KANDURI

View Document

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

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAJANI PASUPULATE

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAJANNA KUMAR

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR BAPA VENKATA SANATH NARENDRA PUPPALA

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR RAVI BANDARU

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHILPA REDDY

View Document

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

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MR RAVI KUMAR BANDARU

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR GOPI PASUPULATE

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS SHILPA REDDY

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR RAJANNA SUNIL KUMAR

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM APP 3 HOLLY BANK 4 KINGS ROAD KINGS ROAD SALE CHESHIRE M33 6BN

View Document

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

View Accounts

23/08/1523 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA SIVA REDDY VANIPENTA / 15/02/2015

View Document

23/08/1523 August 2015 SECRETARY'S CHANGE OF PARTICULARS / VENKATA SIVA REDDY VANIPENTA / 15/02/2015

View Document

23/08/1523 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR SUDHEER KUMAR JALLIPALLI

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JHANSI POLU

View Document

31/08/1431 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MRS RAJANI PASUPULATE

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR GOPI CHAND SREENIVAS MURTHY PASUPULATE

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/12/121 December 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MRS JHANSI POLU

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM FLAT 28 EDGE APARTMENTS 1 LETT ROAD LONDON E15 2HP UNITED KINGDOM

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 64 LONSDALE AVENUE LONDON E6 3JY ENGLAND

View Document

23/08/1123 August 2011 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