- Company Overview for V DHARIWAL NOTARY PUBLIC LIMITED (09519174)
- Filing history for V DHARIWAL NOTARY PUBLIC LIMITED (09519174)
- People for V DHARIWAL NOTARY PUBLIC LIMITED (09519174)
- More for V DHARIWAL NOTARY PUBLIC LIMITED (09519174)
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) |
---|---|---|---|
29 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Jasven Kaur Dhariwal as a director on 3 July 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from 24 High Street Slough Berkshire SL1 1EQ England to Walnut Tree House Court Lane Burnham Slough Buckinghamshire SL1 8DN on 23 December 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mrs Veninder Kaur Dhariwal as a person with significant control on 11 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mrs Veninder Kaur Dhariwal on 11 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Miss Jasven Kaur Dhariwal as a director on 1 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | CONNOT | Change of name notice | |
11 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
19 Feb 2019 | CONNOT | Change of name notice | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |