Advanced company searchLink opens in new window

VINOD KATHURIA LIMITED

Company number 08548650

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)
06 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 Jan 2024 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL on 24 January 2024
05 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 May 2022
08 Nov 2022 CH01 Director's details changed for Mr Vinod Kathuria on 1 November 2022
08 Nov 2022 CH01 Director's details changed for Mrs Anuradha Kathuria on 1 November 2022
08 Nov 2022 PSC04 Change of details for Mr Vinod Kathuria as a person with significant control on 1 November 2022
08 Nov 2022 PSC04 Change of details for Mrs Anuradha Kathuria as a person with significant control on 1 November 2022
08 Nov 2022 AD01 Registered office address changed from 3C Mitre Court 38,Lichfield Road Sutton Coldfield B74 2LZ England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 8 November 2022
01 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 May 2021
06 May 2022 CH01 Director's details changed for Mr Vinod Kathuria on 6 May 2022
06 May 2022 AD01 Registered office address changed from 3C 38, Lichfield Road Sutton Coldfield B74 2LZ England to 3C Mitre Court 38,Lichfield Road Sutton Coldfield B74 2LZ on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Vinod Kathuria on 6 May 2022
06 May 2022 CH01 Director's details changed for Mrs Anuradha Kathuria on 6 May 2022
06 May 2022 AD01 Registered office address changed from 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX England to 3C 38, Lichfield Road Sutton Coldfield B74 2LZ on 6 May 2022
06 Oct 2021 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX on 6 October 2021
17 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
22 May 2021 AA Micro company accounts made up to 31 May 2020
16 Feb 2021 MR01 Registration of charge 085486500001, created on 15 February 2021
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
15 May 2020 PSC04 Change of details for Mrs Anuradha Kathuria as a person with significant control on 12 August 2019
15 May 2020 PSC04 Change of details for Mr Vinod Kathuria as a person with significant control on 12 August 2019
29 Feb 2020 AA Micro company accounts made up to 31 May 2019