VIKRANT ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Registered office address changed from 64 Cavendish Drive Northampton NN3 3HL England to 190 Henley Road Ilford IG1 2TR on 2022-12-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
30/01/2230 January 2022 | Appointment of Miss Simona Mahendram as a director on 2021-12-01 |
30/01/2230 January 2022 | Notification of Simona Mahendram as a person with significant control on 2021-12-01 |
30/01/2230 January 2022 | Termination of appointment of Taniya Varnakulasingam as a director on 2022-01-13 |
30/01/2230 January 2022 | Cessation of Taniya Varnakulasingam as a person with significant control on 2021-12-01 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-03-13 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR VIKRANT HIWARKAR |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM UNIT 5 MARTINBRIDGE TRADING ESTATE, 240-242 LINCOLN ROAD ENFIELD EN1 1SP ENGLAND |
31/07/1831 July 2018 | DIRECTOR APPOINTED MISS TANIYA VARNAKULASINGAM |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
31/07/1831 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIYA VARNAKULASINGAM |
31/07/1831 July 2018 | CESSATION OF VIKRANT RAMDAS HIWARKAR AS A PSC |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / VIKRANT RAMDAS HIWARKAR / 01/09/2017 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VIKRANT RAMDAS HIWARKAR / 01/09/2017 |
14/03/1714 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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