VIRA ENGINEERING PRIVATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
12/09/2412 September 2024 | Registered office address changed from , Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road, Enfield, EN1 1SP, England to 86 Dellow Close Ilford IG2 7ED on 2024-09-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/03/241 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
09/11/229 November 2022 | Termination of appointment of Mazher Latif as a director on 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-04 with updates |
04/11/224 November 2022 | Notification of Nathiya Pushpathasan as a person with significant control on 2021-06-03 |
04/11/224 November 2022 | Cessation of Mazher Latif as a person with significant control on 2021-06-03 |
05/12/215 December 2021 | Registered office address changed from 30 Peterbrook Road Shirley Solihull B90 1DY England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 2021-12-05 |
08/11/218 November 2021 | Appointment of Mrs Nathiya Pushpathasan as a director on 2020-09-12 |
12/10/2112 October 2021 | Termination of appointment of Vivek Bhat as a director on 2021-09-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | PSC'S CHANGE OF PARTICULARS / MR VIVEK BHAT / 05/04/2020 |
09/04/209 April 2020 | Registered office address changed from , 362 Peterbrook Road, Shirley, Solihull, B90 1HY, England to 86 Dellow Close Ilford IG2 7ED on 2020-04-09 |
09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHAT / 05/04/2020 |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 362 PETERBROOK ROAD SHIRLEY SOLIHULL B90 1HY ENGLAND |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/10/1617 October 2016 | Registered office address changed from , 61 Copperfields, Basildon, SS15 5RP, United Kingdom to 86 Dellow Close Ilford IG2 7ED on 2016-10-17 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 61 COPPERFIELDS BASILDON SS15 5RP UNITED KINGDOM |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHAT / 05/10/2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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