BHAVIK & PRITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 093471180005 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 093471180004 in full

View Document

19/06/2519 June 2025 Change of details for Prityben Desai as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mrs Prityben Desai on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from 1 Crossroads Church Road Wilstead Bedford MK45 3HJ England to 7 the Broadway the Broadway Wembley HA9 8JT on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Dr Bhavik Desai as a person with significant control on 2025-06-18

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Change of details for Ms Prity Desai as a person with significant control on 2023-09-11

View Document

12/09/2312 September 2023 Change of details for Dr Bhavik Desai as a person with significant control on 2023-09-11

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Particulars of variation of rights attached to shares

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Director's details changed for Mrs Prityben Patel on 2022-10-11

View Document

17/10/2217 October 2022 Change of details for Ms Prity Patel as a person with significant control on 2022-10-11

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Satisfaction of charge 093471180001 in full

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS PRITY DESAI / 24/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093471180003

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093471180002

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 04/04/2017

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITY DESAI / 26/04/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR BHAVIK DESAI / 26/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CURREXT FROM 06/12/2016 TO 31/03/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 6 TOMBLIN MEWS LONDON SW16 5FR

View Document

13/09/1613 September 2016 PREVSHO FROM 31/12/2015 TO 06/12/2015

View Document

28/07/1628 July 2016 ADOPT ARTICLES 01/04/2016

View Document

24/12/1524 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093471180001

View Document

09/12/149 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information