VALLABH LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Ms Neeru Amrita Vallabh as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Nikesh Dilipkumar Vallabh on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Neeru Amrita Vallabh on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Dr Nikesh Vallabh as a person with significant control on 2025-02-17

View Document

18/12/2418 December 2024 Director's details changed for Dr Neeru Amrita Vallabh on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Ms Neeru Amrita Vallabh as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Dr Nikesh Vallabh as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Dr Nikesh Vallabh on 2024-12-18

View Document

25/04/2425 April 2024 Registered office address changed from 7 Lindum Terrace Lincoln LN2 5RP England to 41 Bridgeman Terrace Wigan WN1 1TT on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

11/12/2311 December 2023 Notification of Neeru Amrita Vallabh as a person with significant control on 2016-04-06

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 48 CARRWOOD ROAD BRAMHALL STOCKPORT SK7 3LR ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 2 BALTIMORE GARDENS GREAT SANKEY WARRINGTON WA5 8GH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/12/1512 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/12/1413 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/12/1315 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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