MOHIT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

18/12/2018 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1916 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VEENA INANI / 12/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL INANI / 07/12/2018

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/09/171 September 2017 COMPANY NAME CHANGED MOHIT UNIVERSAL LIMITED CERTIFICATE ISSUED ON 01/09/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MRS VEENA INANI

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED SUNIL INANI

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR SANTOSH DODIA

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 52 JELLICOE GARDENS STANMORE MIDDLESEX HA7 3NS ENGLAND

View Document

10/05/1710 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY VEENA INANI

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR VEENA INANI

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR SANTOSH PURSOTTAMDAS DODIA

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VEENA INANI / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS VEENA INANI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR SUNIL INANI

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM SUITE 5 TRINITY BUSINESS CENTRE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL INANI / 12/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL INANI / 14/02/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VEENA INANI / 14/02/2013

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL INANI / 10/02/2010

View Document

23/09/0923 September 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

06/08/096 August 2009 GBP NC 10000/1000000 01/06/2009

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL INANI / 10/06/2009

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / VEENA INANI / 10/06/2009

View Document

22/01/0922 January 2009 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