V.S. BALAKUMAR LIMITED
Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
25/07/2425 July 2024 | Termination of appointment of Gownthy Balakumar as a secretary on 2024-07-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/12/2225 December 2022 | Micro company accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Amended micro company accounts made up to 2021-03-31 |
25/12/2125 December 2021 | Micro company accounts made up to 2021-03-31 |
02/10/212 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/12/2026 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/10/203 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/12/1525 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/10/1517 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS GOWNTHY BALAKUMAR / 16/12/2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VARATHARAJAH BALAKUMAR / 16/12/2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 165 LANSBURY DRIVE HAYES MIDDLESEX UB4 8RR |
14/10/1314 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/02/1323 February 2013 | 23/02/13 STATEMENT OF CAPITAL GBP 4 |
07/02/137 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
06/02/136 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/10/1221 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/10/119 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GOWNTHY BALAKUMAR |
16/10/0916 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VARATHARAJAH BALAKUMAR / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GOWNTHY BALAKUMAR / 01/10/2009 |
18/07/0918 July 2009 | DIRECTOR APPOINTED MRS GOWNTHY BALAKUMAR |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | APPROVAL OF ACCOUNTS 11/12/06 |
19/12/0619 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0610 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0610 January 2006 | WAV MEET NOT,APV REMUN 27/12/05 |
04/10/054 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
08/10/048 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
05/11/035 November 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 165 LANSBURY DRIVE HAYES MIDDLESEX UB4 8RR |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
01/10/021 October 2002 | 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