VDASH LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

23/10/2423 October 2024 Registration of charge 037456240002, created on 2024-10-16

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/05/2423 May 2024 Director's details changed for Mr Avay Kumar Pandey on 2024-01-15

View Document

19/01/2419 January 2024 Appointment of Mr Avay Kumar Pandey as a director on 2024-01-08

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

15/01/2415 January 2024 Appointment of Mrs Elizabeth Samuel as a director on 2024-01-08

View Document

11/01/2411 January 2024 Termination of appointment of Dilliprasad Ram Prasad Joshi as a director on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Withdrawal of a person with significant control statement on 2023-01-18

View Document

18/01/2318 January 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2022-05-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Registration of charge 037456240001, created on 2022-09-13

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RADHAKRISHNA BHANDARY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED SAGAR RAJANI

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADHAKRISHNA SEVGUR BHANDARY / 06/01/2020

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR. DILLIPRASAD RAM PRASAD JOSHI

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR BENJAMIN NATHANAEL BOSCH

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DE CANSON

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/193 September 2019 NOTIFICATION OF PSC STATEMENT ON 22/08/2017

View Document

02/09/192 September 2019 CESSATION OF EQT VII (NO.1) LIMITED PARTNERSHIP AS A PSC

View Document

02/09/192 September 2019 CESSATION OF EQT VII (NO.2) LIMITED PARTNERSHIP AS A PSC

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER JACQUES MARIE DE CANSON / 05/08/2019

View Document

02/07/192 July 2019 CO NAME CHANGE 20/05/2019

View Document

02/07/192 July 2019 ADOPT ARTICLES 20/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED TT VISA OUTSOURCING LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER JACQUES MARIE DE CANSON / 16/05/2019

View Document

27/02/1927 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 50000

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTABEL SILVA

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR RADHAKRISHNA SEVGUR BHANDARY

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER POTTIER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR OLIVIER JACQUES MARIE DE CANSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

15/11/1715 November 2017 CESSATION OF TRINA GROUP LIMITED AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQT VII (NO.2) LIMITED PARTNERSHIP

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQT VII (NO.1) LIMITED PARTNERSHIP

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS CHRISTABEL MARIA SILVA

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROCKBANK

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/12/1618 December 2016 ALTER ARTICLES 30/11/2016

View Document

18/12/1618 December 2016 ARTICLES OF ASSOCIATION

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN BROCKBANK / 17/03/2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR PETER POTTIER

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK DIESTER

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED DIRK ANDREAS DIESTER

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JASPAL KANG

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED DEBORAH ANN BROCKBANK

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/137 January 2013 ADOPT ARTICLES 20/12/2012

View Document

07/01/137 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/137 January 2013 SECTION 175(5)(A) 20/12/2012

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON BARTER

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED PHILIP ANDREW MITCHELL

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED JASPAL SINGH KANG

View Document

14/12/1214 December 2012 COMPANY NAME CHANGED CONTENTDOT COMPANY LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

14/12/1214 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED SHARON LOUISE BARTER

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MICHELLE HADDON

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MATTISON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: GROUND FLOOR GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON NW1 7SD

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; NO CHANGE OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: CENTENARY HOUSE 3 WATER LANE RICHMOND SURREY TW9 1TJ

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 EXEMPTION FROM APPOINTING AUDITORS 11/02/00

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD

View Document

20/04/0020 April 2000 S366A DISP HOLDING AGM 11/02/00

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED ALNERY NO. 1844 LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/991 April 1999 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