VIKASANAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-16 with no updates |
01/08/251 August 2025 New | Change of details for Mr Anand Pankaj Amin as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Mr Anand Pankaj Amin on 2025-08-01 |
01/08/251 August 2025 New | Secretary's details changed for Anand Pankaj Amin on 2025-08-01 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-03-31 |
20/07/2420 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
08/04/228 April 2022 | Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 229 London Road Stone Greenhithe Kent DA9 9DF on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051821000002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR KALPANA AMIN |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1523 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/08/1220 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANAND PANKAJ AMIN / 17/07/2010 |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM REDMEAD HOUSE FIRST FLOOR UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LT |
21/07/1121 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
21/07/1121 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANAND PANKAJ AMIN / 17/07/2010 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KALPANA PANKAJ AMIN / 17/07/2010 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KALPANA PANKAJ AMIN / 16/07/2010 |
16/08/1016 August 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANAND PANKAJ AMIN / 16/07/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM OAKLEIGH HOUSE, UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LU |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/08/071 August 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
27/10/0427 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0420 August 2004 | NEW DIRECTOR APPOINTED |
20/08/0420 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/08/0416 August 2004 | SECRETARY RESIGNED |
16/08/0416 August 2004 | DIRECTOR RESIGNED |
16/07/0416 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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