(CS01) Confirmation statement with updates 22nd January 2025
filed on: 5th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 27th, September 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 7th August 2024. New Address: 16 Lansdown Crescent Bath BA1 5EX. Previous address: Heathcoat House 20 Savile Row Mayfair London W1S 3PR England
filed on: 7th, August 2024
| address
|
Free Download
(1 page)
|
(TM01) 17th May 2024 - the day director's appointment was terminated
filed on: 17th, May 2024
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vanda asset management LIMITEDcertificate issued on 25/03/24
filed on: 25th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 5th March 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th March 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(34 pages)
|
(CH01) On 28th February 2021 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st March 2021 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 1st February 2019: 10.00 GBP
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
(TM01) 19th April 2021 - the day director's appointment was terminated
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th November 2019
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2019 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th September 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 9th September 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(22 pages)
|
(PSC07) Cessation of a person with significant control 24th July 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 24th July 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th November 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 24th July 2019
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2020 to 31st December 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd April 2019. New Address: Heathcoat House 20 Savile Row Mayfair London W1S 3PR. Previous address: Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE England
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2019
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 1st February 2019: 3.00 GBP
capital
|
|