- Company Overview for VIVEK PROPERTIES UK LTD (09868324)
- Filing history for VIVEK PROPERTIES UK LTD (09868324)
- People for VIVEK PROPERTIES UK LTD (09868324)
- More for VIVEK PROPERTIES UK LTD (09868324)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
31 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
21 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
08 Aug 2017 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
28 Jul 2017 | AD01 | Registered office address changed from 48 Chigwell Parkdrive Chigwell Essex Surrey IG7 5AZ to 48 Chigwell Park Drive Chigwell Essex IG7 5AZ on 28 July 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
11 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Mohamed Amin on 11 November 2015 | |
11 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-11
|