VDP DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-04-30 |
13/11/2413 November 2024 | Current accounting period shortened from 2025-04-30 to 2025-03-31 |
13/11/2413 November 2024 | Termination of appointment of Robert John Cecil Keogh as a secretary on 2024-11-13 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
21/08/2321 August 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM QUARRY COTTAGE QUARRY LANE YATELEY HAMPSHIRE GU46 6XW ENGLAND |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM MERIDIAN HOUSE BLACKWATER WAY ALDERSHOT HAMPSHIRE GU12 4DL |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/05/1125 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEOGH / 20/05/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: MERIDIAN HOUSE BLACKWATER WAY ALDERSHOT HAMPSHIRE GU12 4DL |
27/06/0727 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 4HS |
06/12/066 December 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
06/07/066 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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