VINAYAK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

28/03/2528 March 2025 Director's details changed for Ms Rahi Dalia on 2025-01-02

View Document

27/03/2527 March 2025 Change of details for Ms Rahi Dalia as a person with significant control on 2025-01-02

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-04-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Registration of charge 068498010018, created on 2024-04-08

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

30/06/2330 June 2023 Registration of charge 068498010017, created on 2023-06-23

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

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

View Accounts

08/11/228 November 2022 Change of details for Miss Trushma Dalia as a person with significant control on 2022-08-30

View Document

08/11/228 November 2022 Director's details changed for Miss Trushma Dalia on 2022-08-30

View Document

07/10/227 October 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

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 98 PINNER ROAD HARROW MIDDLESEX HA1 4GZ ENGLAND

View Document

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

View Accounts

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068498010016

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068498010015

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068498010013

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068498010014

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068498010012

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068498010010

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068498010011

View Document

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

View Accounts

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068498010003

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 94 PINNER ROAD HARROW MIDDLESEX HA1 4GZ ENGLAND

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068498010009

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 5 CHARTWELL PLACE HARROW ON THE HILL HARROW MIDDLESEX HA2 0HE

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068498010008

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068498010006

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068498010007

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068498010005

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068498010003

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068498010004

View Document

30/03/1630 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068498010002

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KHUSMA DALIA / 18/03/2013

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUSHMA DALIA / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSHMA DALIA / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KHUSMA DALIA / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHUSHMA DALIA / 01/10/2009

View Document

11/02/1011 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0917 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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