VALLABH ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from 48 Carrwood Road Bramhall Stockport SK7 3LR England to 29 Redwing Avenue Manchester M21 7JS on 2025-05-21 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
23/12/2123 December 2021 | Termination of appointment of Mrudula Dilipkumar Vallabh as a secretary on 2021-12-23 |
23/12/2123 December 2021 | Cessation of Mrudula Dilipkumar Vallabh as a person with significant control on 2021-09-07 |
23/12/2123 December 2021 | Change of details for Mr Dilipkumar Chunilal Vallabh as a person with significant control on 2021-09-07 |
23/12/2123 December 2021 | Termination of appointment of Mrudula Dilipkumar Vallabh as a director on 2021-12-23 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
02/11/212 November 2021 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 48 Carrwood Road Bramhall Stockport SK7 3LR on 2021-11-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPKUMAR CHUNILAL VALLABH |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRUDULA DILIPKUMAR VALLABH |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
22/01/1822 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2018 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 48 CARRWOOD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 3LR UNITED KINGDOM |
29/03/1029 March 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
16/01/1016 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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