VIJAYALAKSHMI LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

06/12/246 December 2024 Declaration of solvency

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Registered office address changed from 3 Gleeson Drive Orpington BR6 9LJ England to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-12-05

View Document

05/12/245 December 2024 Resolutions

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-01-31

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-06-30

View Document

18/07/2118 July 2021 Micro company accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 Previous accounting period shortened from 2022-02-28 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NUTHAN MEDA JAGANATH / 23/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MS PALLAVI BHASKAR / 15/10/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR NUTHAN MEDA JAGANATH / 15/12/2019

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 24 OAKLEIGH GARDENS ORPINGTON BR6 9PL ENGLAND

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI BHASKAR / 23/12/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR NUTHAN MEDA JAGANATH / 22/12/2017

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MS PALLAVI BHASKAR / 28/03/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NUTHAN MEDA JAGANATH / 22/12/2017

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI BHASKAR / 28/03/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PALLAVI BHASKAR / 29/04/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MS PALLAVI BHASKAR / 29/04/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 15 MARNE ROAD DAGENHAM RM9 4BU ENGLAND

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NUTHAN MEDA JAGANATH / 29/04/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR NUTHAN MEDA JAGANATH / 29/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALLAVI BHASKAR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED PALLAVI BHASKAR

View Document

17/08/1617 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NUTHAN MEDA JAGANATH / 20/02/2015

View Document

20/02/1520 February 2015 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