BHAVIK & PRITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 093471180005 in full |
10/07/2510 July 2025 New | Satisfaction of charge 093471180004 in full |
19/06/2519 June 2025 | Change of details for Prityben Desai as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Director's details changed for Mrs Prityben Desai on 2025-06-18 |
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 |
18/06/2518 June 2025 | Change of details for Dr Bhavik Desai as a person with significant control on 2025-06-18 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Change of details for Ms Prity Desai as a person with significant control on 2023-09-11 |
12/09/2312 September 2023 | Change of details for Dr Bhavik Desai as a person with significant control on 2023-09-11 |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Change of share class name or designation |
14/08/2314 August 2023 | Particulars of variation of rights attached to shares |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Director's details changed for Mrs Prityben Patel on 2022-10-11 |
17/10/2217 October 2022 | Change of details for Ms Prity Patel as a person with significant control on 2022-10-11 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Satisfaction of charge 093471180001 in full |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS PRITY DESAI / 24/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093471180003 |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093471180002 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | 04/04/2017 |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITY DESAI / 26/04/2017 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR BHAVIK DESAI / 26/04/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | CURREXT FROM 06/12/2016 TO 31/03/2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
26/09/1626 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 6 TOMBLIN MEWS LONDON SW16 5FR |
13/09/1613 September 2016 | PREVSHO FROM 31/12/2015 TO 06/12/2015 |
28/07/1628 July 2016 | ADOPT ARTICLES 01/04/2016 |
24/12/1524 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
10/08/1510 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093471180001 |
09/12/149 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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