VISHNAV LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

16/05/2416 May 2024 Registered office address changed from Easyhub Gn House 119 Holloway Head Birmingham B1 1QP England to Vishnav Ltd the Old Library Queen Victoria Road High Wycombe HP11 1BG on 2024-05-16

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Cessation of Dineshkumar Thakor Aka Parmar as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Termination of appointment of Dineshkumar Thakor Aka Parmar as a director on 2024-02-23

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

12/01/2412 January 2024 Notification of Christopher Paul Hubbard as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from 19 Sandford Road Bromley BR2 9AL England to Easyhub Gn House 119 Holloway Head Birmingham B1 1QP on 2024-01-12

View Document

12/01/2412 January 2024 Appointment of Mr Christopher Paul Hubbard as a director on 2024-01-12

View Document

13/12/2313 December 2023 Registered office address changed from Easyhub Gn House 119 Holloway Head Birmingham B1 1QP England to 19 Sandford Road Bromley BR2 9AL on 2023-12-13

View Document

29/11/2329 November 2023 Notification of Dineshkumar Thakor Aka Parmar as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Kiran Kiran as a director on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

29/11/2329 November 2023 Appointment of Mr Dineshkumar Thakor Aka Parmar as a director on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Kiran Kiran as a person with significant control on 2023-11-29

View Document

14/11/2314 November 2023 Registered office address changed from 19 Sandford Road Bromley Kent BR2 9AL United Kingdom to Easyhub Gn House 119 Holloway Head Birmingham B1 1QP on 2023-11-14

View Document

11/11/2311 November 2023 Notification of Kiran Kiran as a person with significant control on 2023-11-10

View Document

11/11/2311 November 2023 Termination of appointment of Dineshkumar Thakor Aka Parmar as a director on 2023-11-10

View Document

11/11/2311 November 2023 Appointment of Mrs Kiran Kiran as a director on 2023-11-10

View Document

11/11/2311 November 2023 Cessation of Dineshkumar Thakor Aka Parmar as a person with significant control on 2023-11-10

View Document

01/11/231 November 2023 Notification of Dineshkumar Thakor Aka Parmar as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Rucha Phutane as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Kishan Nallani Chakravarthula as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Kishan Nallani Chakravarthula as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Dineshkumar Thakor Aka Parmar as a director on 2023-11-01

View Document

08/06/238 June 2023 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

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2020-10-29 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

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

View Accounts

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 4 LUDLOW CLOSE BROMLEY BR2 0YG ENGLAND

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR KISHAN NALLANI CHAKRAVARTHULA / 01/11/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHAN NALLANI CHAKRAVARTHULA / 01/11/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHAN NALLANI CHAKRAVARTHULA / 01/11/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

07/08/187 August 2018 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

05/01/185 January 2018 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUCHA PHUTANE

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR KISHAN NALLANI CHAKRAVARTHULA / 08/11/2016

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

06/06/176 June 2017 08/11/16 STATEMENT OF CAPITAL GBP 2

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHAN NALLANI CHAKRAVARTHULA / 17/11/2016

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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