PRITHVI CORP. LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-11-15

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Statement of affairs

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Termination of appointment of Kusum Vasnani as a director on 2022-10-21

View Document

25/04/2325 April 2023 Cessation of Kusum Vasnani as a person with significant control on 2022-10-21

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Mr Suresh Lachmandas Vasnani on 2021-07-06

View Document

20/10/2220 October 2022 Change of details for Mr Suresh Lachmandas Vasnani as a person with significant control on 2021-07-06

View Document

20/10/2220 October 2022 Change of details for Mrs Kusum Vasnani as a person with significant control on 2021-07-06

View Document

20/10/2220 October 2022 Director's details changed for Mrs Kusum Vasnani on 2021-07-06

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH VASNANI / 01/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 DIRECTOR APPOINTED KUSUM VASNANI

View Document

03/06/143 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 2

View Document

18/11/1318 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM ENTERPRISE HOUSE 83A WESTERN ROAD HOVE EAST SUSSEX BN3 1JB ENGLAND

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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