VISHVAN (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR England to 60 Beechwood Rise Watford WD24 6SG on 2024-12-17

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Cessation of Kulabalasingham Nirmalan as a person with significant control on 2023-09-27

View Document

02/10/232 October 2023 Notification of Vijittha Viknesh as a person with significant control on 2023-09-27

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Termination of appointment of Kulabalasingham Nirmalan as a secretary on 2023-03-16

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Termination of appointment of Kulabalasingham Nirmalan as a director on 2023-03-17

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-09-21 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Registered office address changed from C/O Blace Professional Services Ltd, Regus Offices 1st Floor, Building 2 Croxley Busniess Park Watford Hertfordshire WD18 8YA United Kingdom to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mrs Vijittha Viknesh as a director on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM REGUS OFFICES 1ST FLOOR, BUILDING 2 CROXLEY BUSNIESS PARK WATFORD HERTFORDSHIRE WD18 8YA UNITED KINGDOM

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O C/O BLACE PROFESSIONAL SERVICES 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM BLACE PREOFESSIONAL SERVICES 54 CLARENDON ROAD WATFORD HERTS WD17 1DU

View Document

29/10/1329 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/01/1220 January 2012 DIRECTOR APPOINTED KULABALASINGHAM NIRMALAN

View Document

20/01/1220 January 2012 SECRETARY APPOINTED KULABALASINGHAM NIRMALAN

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM KBC HARROW EXCHANGE 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU UNITED KINGDOM

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/09/1121 September 2011 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