VASANTI MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
10/05/1510 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
THE MERIDIAN 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BOYLE / 27/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK BOYLE / 28/01/2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN BOYLE / 28/01/2009

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 29 SEACON TOWER 5 HUTCHINGS STREET LONDON E14 8JX

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM APARTMENT 12 668 COMMERCIAL ROAD LONDON E14 7HB

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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