VASAVE BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/02/252 February 2025 Director's details changed for Mrs Jagruti Umesh Tank on 2025-02-01

View Document

02/02/252 February 2025 Change of details for Mrs Jagruti Umesh Tank as a person with significant control on 2025-02-01

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 5 5 DACRE ROAD CROYDON CR0 3DL ENGLAND

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM HELENA 3 AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGRUTI UMESH TANK / 30/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 5 THE WOODLANDS STANMORE HILL STANMORE LONDON HA7 3DU UNITED KINGDOM

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 5 5 DACRE ROAD CROYDON CR0 3DL ENGLAND

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEEPTHI GANESHAIAH

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS DEEPTHI ANUVAPURA GANESHAIAH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

20/01/1820 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM FLAT 13 SHIRLEY COURT 1171 LONDON ROAD LONDON STRETHAM SW16 4XA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/04/1619 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS JAGRUTI UMESH TANK

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ATIT PATEL

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIT MAHESHBHAI PATEL / 03/09/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAGRUTI TANK

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR ATIT MAHESHBHAI PATEL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/158 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGRUTI UMESH TANK / 07/01/2014

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 115 TYNEMOUTH ROAD MITCHAM SURREY CR4 2BR ENGLAND

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/11/1323 November 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR JAGRUTI UMESH TANK

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGRUTI UMESH TANK / 24/04/2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR UMESHKUMAR TANK

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR UMESHKUMAR BHIKHUBHAI TANK

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAGRUTI TANK

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAGRUTI TANK

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAGRUTI TANK

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR UMESHKUMAR BHIKHUBHAI TANK

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 5 DACRE ROAD CROYDON LONDON CR0 3DL UNITED KINGDOM

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PORTAL APP LTD


  • 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