VARIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Registration of charge 097224240009, created on 2024-11-12

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Registration of charge 097224240008, created on 2023-12-20

View Document

27/12/2327 December 2023 Registration of charge 097224240007, created on 2023-12-20

View Document

16/12/2316 December 2023 Satisfaction of charge 097224240005 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mrs Rashmi Mahan as a director on 2022-09-16

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

17/05/2217 May 2022 Previous accounting period extended from 2021-09-29 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

11/11/2111 November 2021 Registration of charge 097224240006, created on 2021-10-25

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097224240004

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097224240001

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097224240002

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097224240003

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097224240002

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097224240001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 183-189 THE VALE LONDON W3 7RW ENGLAND

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED SMV DEVELOPMENTS LTD CERTIFICATE ISSUED ON 28/02/18

View Document

27/02/1827 February 2018 CESSATION OF SANIK KARIA AS A PSC

View Document

27/02/1827 February 2018 CESSATION OF MAHMOOD ISMAILJEE AS A PSC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ISMAILJEE

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR SANIK KARIA

View Document

16/01/1816 January 2018 ADOPT ARTICLES 10/12/2015

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR VIVEK PRIYA DASS MAHAN

View Document

08/08/158 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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