VIRA ENGINEERING PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Termination of appointment of Mazher Latif as a director on 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Notification of Nathiya Pushpathasan as a person with significant control on 2021-06-03

View Document

04/11/224 November 2022 Cessation of Mazher Latif as a person with significant control on 2021-06-03

View Document

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

View Document

08/11/218 November 2021 Appointment of Mrs Nathiya Pushpathasan as a director on 2020-09-12

View Document

12/10/2112 October 2021 Termination of appointment of Vivek Bhat as a director on 2021-09-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR VIVEK BHAT / 05/04/2020

View Document

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

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHAT / 05/04/2020

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 362 PETERBROOK ROAD SHIRLEY SOLIHULL B90 1HY ENGLAND

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 61 COPPERFIELDS BASILDON SS15 5RP UNITED KINGDOM

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHAT / 05/10/2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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