VEDIC BROADCASTING NETWORK (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2023-11-26 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Registered office address changed from 8 Baltic Street East London EC1Y 0UP England to 116 Goodmayes Road Ilford IG3 9UZ on 2021-12-08 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 68A NEAL STREET COVENT GARDEN LONDON WC2H 9PA |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
26/11/1526 November 2015 | 28/02/15 STATEMENT OF CAPITAL GBP 300001 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | 30/11/14 STATEMENT OF CAPITAL GBP 292001 |
29/10/1529 October 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
07/05/157 May 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 292001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/09/145 September 2014 | 31/08/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1314 November 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
26/09/1226 September 2012 | DIRECTOR APPOINTED MR SIDDHARTHA ANANTA BHARGAVA |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LALIT MOHAN |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/129 May 2012 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/09/119 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
09/09/119 September 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 242001 |
07/09/107 September 2010 | DIRECTOR APPOINTED MR SARWAN PODDAR |
11/08/1011 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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