VIA PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-27 with updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-03-31 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with updates |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2021-03-31 |
04/01/234 January 2023 | Change of details for Mr Sukhdeep Singh Thiara as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Registered office address changed from 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st United Kingdom to Unit 35 Rural Enterprise Centre Stafford Drive Shrewsbury SY1 3FE on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Sukhdeep Singh Thiara on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mrs Taranjit Thiara on 2023-01-04 |
04/01/234 January 2023 | Secretary's details changed for Mr Sukhdeep Singh Thiara on 2023-01-04 |
04/01/234 January 2023 | Change of details for Mrs Taranjit Thiara as a person with significant control on 2023-01-04 |
17/11/2217 November 2022 | Director's details changed for Mr Sukhdeep Singh Thiara on 2022-11-16 |
17/11/2217 November 2022 | Change of details for Mrs Taranjit Thiara as a person with significant control on 2022-11-16 |
17/11/2217 November 2022 | Change of details for Mr Sukhdeep Singh Thiara as a person with significant control on 2022-11-16 |
17/11/2217 November 2022 | Registered office address changed from 43 Ketley Park Road Ketley Telford TF1 5BF United Kingdom to 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury SY2 5st on 2022-11-17 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
17/11/2217 November 2022 | Secretary's details changed for Mr Sukhdeep Singh Thiara on 2022-11-16 |
17/11/2217 November 2022 | Director's details changed for Mrs Taranjit Thiara on 2022-11-16 |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
27/10/2127 October 2021 | Registration of charge 104509970003, created on 2021-10-22 |
27/10/2127 October 2021 | Registration of charge 104509970004, created on 2021-10-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
30/09/2030 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 104509970002 |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 104509970001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
27/06/1727 June 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
28/10/1628 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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