VPSP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Md Jonaid Bhuiyan as a director on 2025-03-27 |
31/03/2531 March 2025 | Change of details for Mr Muhammad Abdul Kadir as a person with significant control on 2025-03-27 |
31/03/2531 March 2025 | Notification of Sanjeev Patel as a person with significant control on 2025-03-27 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
14/02/2514 February 2025 | Micro company accounts made up to 2024-04-30 |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
16/08/2416 August 2024 | Registered office address changed from Office 18 95 Miles Road Mitcham Surrey CR4 3FH to Suite 2 10 Abbey Parade London SW19 1DG on 2024-08-16 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
11/12/2011 December 2020 | DIRECTOR APPOINTED MR MOHAMMAD MONOWAR HOSSEN |
11/12/2011 December 2020 | DIRECTOR APPOINTED MR MD JONAID BHUIYAN |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/06/167 June 2016 | Registered office address changed from , Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX to Suite 2 10 Abbey Parade London SW19 1DG on 2016-06-07 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, DIRECTOR VAISHALI PATEL |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
13/04/1613 April 2016 | DIRECTOR APPOINTED MR MUHAMMAD ABDUL KADIR |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV PATEL |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/07/1516 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
02/12/142 December 2014 | DIRECTOR APPOINTED MR SANJEEV PATEL |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
07/10/147 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
02/06/142 June 2014 | Registered office address changed from , Doshi & Co 1st Floor, Windsor House, 1270 London Road, Norbury, London, SW16 4DH on 2014-06-02 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/01/1425 January 2014 | DISS40 (DISS40(SOAD)) |
22/01/1422 January 2014 | Annual return made up to 12 September 2013 with full list of shareholders |
21/01/1421 January 2014 | FIRST GAZETTE |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VAISHALI PATEL / 29/07/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/01/1319 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/01/1315 January 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11 |
03/01/133 January 2013 | Annual return made up to 12 September 2012 with full list of shareholders |
13/06/1213 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/11/1110 November 2011 | Registered office address changed from , 6-6a Hartfield Road, Wimbledon, London, SW19 3TA on 2011-11-10 |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 6-6A HARTFIELD ROAD WIMBLEDON LONDON SW19 3TA |
07/11/117 November 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/02/1117 February 2011 | CURRSHO FROM 30/09/2011 TO 30/04/2011 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VAISHALI PATEL / 01/10/2009 |
18/10/1018 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/05/107 May 2010 | Annual return made up to 12 September 2009 with full list of shareholders |
12/09/0812 September 2008 | 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