H AND V PATEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
| 17/12/2417 December 2024 | Registered office address changed from C/O Sharpe Medical Accounting Ltd Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to 163 Herne Hill Herne Hill London SE24 9LR on 2024-12-17 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 15/04/2415 April 2024 | Micro company accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-03-31 |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
| 04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 12/03/1812 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
| 24/12/1724 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/12/1517 December 2015 | PREVEXT FROM 24/03/2015 TO 31/03/2015 |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/157 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | PREVSHO FROM 25/03/2014 TO 24/03/2014 |
| 07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCS DN15 9YG ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/12/1320 December 2013 | PREVSHO FROM 31/03/2013 TO 25/03/2013 |
| 01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 25 DUKES AVENUE HARROW MIDDLESEX HA1 1XP UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR HITENDRA RAMESH HIMANSHU PATEL / 31/12/2012 |
| 06/03/136 March 2013 | SAIL ADDRESS CHANGED FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VENITA PATEL / 31/12/2012 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/04/1213 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM |
| 04/05/114 May 2011 | SAIL ADDRESS CREATED |
| 29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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