VIIKED CONSTRUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Voluntary strike-off action has been suspended |
08/05/258 May 2025 | Voluntary strike-off action has been suspended |
19/04/2519 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
22/01/2522 January 2025 | Micro company accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Change of details for Mr Ashish Patani as a person with significant control on 2023-12-31 |
31/12/2331 December 2023 | Director's details changed for Mr Ashish Patani on 2023-12-31 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Registered office address changed from 54 Ormesby Way Kenton Harrow Middlesex HA3 9SF to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2023-12-31 |
31/12/2331 December 2023 | Change of details for Mrs Neelam Patani as a person with significant control on 2023-12-31 |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
25/06/2325 June 2023 | Confirmation statement made on 2023-03-17 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, SECRETARY SUNIL PATANI |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PRITI PATANI |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM PATANI |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SUNIL PATANI |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHISH PATANI |
30/07/1930 July 2019 | CESSATION OF SUNIL LALJI PATANI AS A PSC |
30/07/1930 July 2019 | CESSATION OF PRITI PATANI AS A PSC |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/07/162 July 2016 | DISS40 (DISS40(SOAD)) |
29/06/1629 June 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | DISS40 (DISS40(SOAD)) |
21/07/1521 July 2015 | FIRST GAZETTE |
16/07/1516 July 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR APPOINTED MR ASHISH PATANI |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL LALJI PATANI / 17/03/2010 |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRITI PATANI / 17/03/2010 |
29/05/1029 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/03/0631 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0523 June 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: HAWTHORNS 13 EAGLE VIEW BRACKLA BRIDGEND MID GLAMORGAN CF31 2NW |
24/03/0324 March 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | 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