VACHRAJ LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-19

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Registered office address changed from Bridgeport Business Park Unit 4 55 Hastings Road Leicester LE5 0BT United Kingdom to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-08-28

View Document

28/08/2428 August 2024 Statement of affairs

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Rajaji Maldevji Odedra as a director on 2024-04-12

View Document

22/04/2422 April 2024 Appointment of Mr Arjanji Maldeji Odedra as a director on 2024-04-12

View Document

22/04/2422 April 2024 Cessation of Rajaji Maldevji Odedra as a person with significant control on 2024-04-11

View Document

22/04/2422 April 2024 Notification of Arjanji Maldeji Odedra as a person with significant control on 2024-04-12

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CESSATION OF ARJANJI MALDEJI ODEDRA AS A PSC

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR RAJAJI MALDEVJI ODEDRA / 13/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RAJAJI MALDEVJI ODEDRA

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARJANJI ODEDRA

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAJI MALDEVJI ODEDRA

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR ARJANJI MALDEJI ODEDRA / 30/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 42 BUCKLAND ROAD LEICESTER LE5 0NT UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 101 EAST PARK ROAD LEICESTER LE5 4QD

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAILESH ODEDRA

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED ARJANJI MALDEJI ODEDRA

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAILESH MALDEBHAI ODEDRA / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM WATERGATES BUILDING 109 COLEMAN ROAD LEICESTER LE5 4LE

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 177 - 179 EVINGTON ROAD LEICESTER LE2 1QN UNITED KINGDOM

View Document

03/03/093 March 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