VYOM ENERGY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 delete source_ip 95.111.198.218
2022-10-26 insert source_ip 162.241.123.76
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-16 update statutory_documents DIRECTOR APPOINTED MR BALACHANDRAN RAJASEKHARAN
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 insert sic_code 71129 - Other engineering activities
2020-05-07 insert sic_code 71200 - Technical testing and analysis
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM NARAYANAN VAIDYANATHAN / 07/01/2020
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 delete address 18 ARGYLL PLACE ABERDEEN ABERDEENSHIRE SCOTLAND AB25 2EL
2018-12-07 insert address 73 KING'S GATE ABERDEEN ABERDEENSHIRE SCOTLAND AB15 4EN
2018-12-07 update registered_address
2018-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 18 ARGYLL PLACE ABERDEEN ABERDEENSHIRE AB25 2EL SCOTLAND
2018-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-10 update account_category NO ACCOUNTS FILED => DORMANT
2017-02-10 update accounts_last_madeup_date null => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-08 update statutory_documents SUB-DIVISION 12/11/16
2016-11-28 update statutory_documents ADOPT ARTICLES 12/11/2016
2016-11-28 update statutory_documents 19/11/16 STATEMENT OF CAPITAL GBP 142.86
2016-08-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-05-14 delete address 200 WESTBURN ROAD WESTBURN ROAD ABERDEEN SCOTLAND AB25 2LT
2016-05-14 insert address 18 ARGYLL PLACE ABERDEEN ABERDEENSHIRE SCOTLAND AB25 2EL
2016-05-14 update registered_address
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM VAIDYANATHAN / 06/04/2016
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SRIRAM VAIDYANATHAN / 21/03/2016
2016-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 200 WESTBURN ROAD WESTBURN ROAD ABERDEEN AB25 2LT SCOTLAND
2016-03-13 update account_ref_month 7 => 3
2016-03-13 update accounts_next_due_date 2017-04-22 => 2016-12-31
2016-02-19 update statutory_documents CURRSHO FROM 31/07/2016 TO 31/03/2016
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALASUBRAMANIAN LAKSHMINARAYAN
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SRIVIDHYA GANESH
2015-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION