- Company Overview for VIKALP FINANCIAL SERVICES LIMITED (06547078)
- Filing history for VIKALP FINANCIAL SERVICES LIMITED (06547078)
- People for VIKALP FINANCIAL SERVICES LIMITED (06547078)
- More for VIKALP FINANCIAL SERVICES LIMITED (06547078)
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) |
---|---|---|---|
07 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | TM01 | Termination of appointment of Vipul Aggarwal as a director | |
23 Apr 2014 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 23 April 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Vipul Aggarwal as a director | |
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Sep 2012 | AP01 | Appointment of Mr Vipul Aggarwal as a director | |
27 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
31 Mar 2011 | AD02 | Register inspection address has been changed | |
22 Mar 2011 | AD01 | Registered office address changed from 22 Munster Avenue Hounslow TW4 5BQ England on 22 March 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of Sandeep Sharma as a director | |
22 Mar 2011 | AP03 | Appointment of Mrs Alpana Aggarwal as a secretary | |
22 Mar 2011 | TM02 | Termination of appointment of Sandeep Sharma as a secretary | |
22 Mar 2011 | AP01 | Appointment of Mrs. Alpana Aggarwal as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Alpana Aggarwal as a director | |
18 Aug 2010 | AD01 | Registered office address changed from 46 Worton Way Isleworth Middlesex TW7 4AT on 18 August 2010 | |
18 Aug 2010 | AP01 | Appointment of Mr. Sandeep Sharma as a director | |
30 Mar 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
30 Mar 2010 | TM02 | Termination of appointment of Alpana Aggarwal as a secretary |