VASAVI CONSULTING LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Return of final meeting in a members' voluntary winding up

View Document

13/04/2313 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street Leman Street London E1 8EU on 2023-04-13

View Document

04/03/224 March 2022 Resolutions

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Notification of Ramya Nagabhushan as a person with significant control on 2021-06-30

View Document

12/10/2112 October 2021 Second filing of Confirmation Statement dated 2021-07-12

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Cessation of Ramya Nagabhushan as a person with significant control on 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMYA NAGABHUSHAN

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 1 CANADA SQUARE ACCOUNTS DIRECT 37TH FLOOR ONE CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR VINAY BHUSHAN SHIVA / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY BHUSHAN SHIVA / 02/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CESSATION OF RAMYA NAGABHUSHAN AS A PSC

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 110 FELIXSTOWE COURT LONDON LONDON E16 2RS ENGLAND

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1511 March 2015 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