VIKRANT PELIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

08/08/248 August 2024 Registered office address changed from PO Box 4385 10647147 - Companies House Default Address Cardiff CF14 8LH to 96 Hazlemere Road Slough Berkshire SL2 5PW on 2024-08-08

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Registered office address changed to PO Box 4385, 10647147 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-31

View Document

30/05/2430 May 2024 Director's details changed for Mr Vikrant Singh Pal on 2024-05-30

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 96 HAZLEMERE ROAD SLOUGH BERKSHIRE SL2 5PW ENGLAND

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED VSP CONSULTING LTD CERTIFICATE ISSUED ON 13/07/20

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM BUILDING 1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0BG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED NICHE BRANDING LIMITED CERTIFICATE ISSUED ON 15/11/18

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED VIKRANT SINGH LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 96 HAZLEMERE ROAD SLOUGH SL2 5PW ENGLAND

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRANT SINGH PAL / 31/10/2017

View Document

14/10/1714 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKRANT SINGH PAL

View Document

02/03/172 March 2017 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