V.N. PATEL & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/10/245 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
08/05/248 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
13/04/2313 April 2023 | Micro company accounts made up to 2022-10-31 |
03/11/223 November 2022 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 112 Main Road Hoo Rochester Kent ME3 9HA on 2022-11-03 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BHANU PATEL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BHANU VIJAYCHANDRA PATEL / 31/10/2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM MARSHALL HOUSE MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW UNITED KINGDOM |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/02/1316 February 2013 | DISS40 (DISS40(SOAD)) |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
13/02/1313 February 2013 | Annual return made up to 3 October 2012 with full list of shareholders |
29/01/1329 January 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/10/1122 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA VIJAY PATEL / 01/10/2009 |
08/12/098 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BHANU VIJAYCHANDRA PATEL / 01/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAYCHANDRA NARANBHAI PATEL / 01/10/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEVENDRA PATEL / 01/10/2009 |
11/06/0911 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
23/01/0923 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
12/12/0712 December 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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