Advanced company searchLink opens in new window

VIRANI FOOD PRODUCTS LIMITED

Company number 01121605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2018 MR04 Satisfaction of charge 10 in full
11 Jun 2018 MR04 Satisfaction of charge 12 in full
11 Jun 2018 MR04 Satisfaction of charge 14 in full
11 Jun 2018 MR04 Satisfaction of charge 15 in full
11 Jun 2018 MR04 Satisfaction of charge 13 in full
04 Jun 2018 TM02 Termination of appointment of Nareshbabu Devshi Shah as a secretary on 11 May 2018
13 Apr 2018 AA Full accounts made up to 30 July 2017
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
04 Apr 2018 PSC07 Cessation of Samat Holdings Limited as a person with significant control on 28 March 2018
04 Apr 2018 PSC04 Change of details for Mr Naresh Shah as a person with significant control on 4 April 2018
26 Jan 2018 PSC07 Cessation of Caserta Holdings Limited as a person with significant control on 30 March 2017
26 Jan 2018 PSC01 Notification of Naresh Shah as a person with significant control on 30 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Mar 2017 AA Accounts for a medium company made up to 31 July 2016
16 Mar 2017 MR04 Satisfaction of charge 16 in full
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,000,000
15 Mar 2016 AA Group of companies' accounts made up to 26 July 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 900,000
05 May 2015 AA Group of companies' accounts made up to 27 July 2014
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 900,000
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 900,000
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
11 Apr 2014 TM01 Termination of appointment of Ranjan Nareshbabu Shah as a director on 11 April 2014