VIRANI NET LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

11/04/2411 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALNASIR VIRANI

View Document

10/03/2010 March 2020 CESSATION OF NAZMU VIRANI AS A PSC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ZULFIKARALI VIRANI

View Document

04/01/204 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CESSATION OF KARIM VIRANI VIRANI AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF RAHIM VIRANI AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZMU VIRANI

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED PAUL MALCOLM DAVIS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JASVINDER KALSI

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAILA VIRANI / 15/08/2014

View Document

27/06/1427 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM VIRANI / 01/10/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM VIRANI / 04/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 01/11/2012

View Document

22/11/1222 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALNASIR VIRANI / 01/10/2009

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIM VIRANI / 15/05/2009

View Document

09/01/099 January 2009 DIRECTOR APPOINTED KARIM VIRANI

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR NAZMU VIRANI

View Document

16/12/0816 December 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/05/07; CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: KLACO HOUSE 28-30 ST JOHNS SQUARE LONDON EC1M 4BA

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

13/05/9613 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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