VINSANI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-05 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/08/2327 August 2023 | Registered office address changed from 17 Quad Road East Lane Business Park Wembley Middlesex HA9 7NE to 8 Glebe Road 8 Glebe Road Huntingdon PE29 7DJ on 2023-08-27 |
27/08/2327 August 2023 | Registered office address changed from 8 Glebe Road 8 Glebe Road Huntingdon PE29 7DJ England to 8 Glebe Road 8 Glebe Road Huntingdon PE29 7DJ on 2023-08-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Director's details changed for Mr Sagar Kishor Kumar Shah on 2022-04-02 |
28/06/2328 June 2023 | Director's details changed for Mrs Kajal Shah on 2022-04-02 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065247410001 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/03/1617 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/12/1418 December 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 5 OAKLEIGH GARDENS EDGWARE HA8 8EA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
21/12/1221 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
29/12/1129 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
21/03/1121 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR KHILAN SHAH |
17/03/1117 March 2011 | DIRECTOR APPOINTED MR SAGAR KISHOR KUMAR SHAH |
18/01/1118 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
20/04/1020 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
26/11/0926 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/11/097 November 2009 | 05/03/09 FULL LIST AMEND |
20/04/0920 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
05/03/085 March 2008 | 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