ALPESH PATEL VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 31/10/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH PATEL

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 31/10/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST ANDREW'S HILL LONDON EC4V 5BY

View Document

15/11/1615 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/10/1328 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 21/08/2012

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1119 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM APARTMENT C110 PARLIAMENT VIEW APARTMENTS 1 ALBERT EMBANKMENT LONDON SE1 7XN

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY KIRSTY JAMES

View Document

26/06/0926 June 2009 SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR NISHIKA PATEL

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 50 ALBERMARLE STREET, MAYFAIR, LONDON, W1S 4BD

View Document

16/01/0816 January 2008 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED TRADERMIND SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/04/04

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/03/043 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: SCORPIOS HOUSE, 150A TOWN STREET, ARMLEY, LEEDS LS12 3RU

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 1ST FLOOR, 11 LYON ROAD, SOUTH WIMBLEDON, SW19 2RL

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 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