VANISHA LIMITED
Status | ACTIVE |
Company No. | 05658596 |
Category | Private Limited Company |
Incorporated | 20 Dec 2005 |
Age | 18 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
VANISHA LIMITED is an active private limited company with number 05658596. It was incorporated 18 years, 5 months, 29 days ago, on 20 December 2005. The company address is Flat 12 High Street Flat 12 High Street, Kettering, NN14 2QS, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change sail address company with old address new address
Date: 23 Jul 2021
Category: Address
Type: AD02
Old address: 34 Sackville Gardens Leicester LE2 3th England
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fana Midlands Ltd
Change date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 03 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Old address: , 34 Sackville Gardens, Leicester, LE2 3th, England
Change date: 2019-10-03
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nazim Nizar Ebrahim
Change date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change sail address company with old address new address
Date: 10 Jul 2019
Category: Address
Type: AD02
New address: 34 Sackville Gardens Leicester LE2 3th
Old address: C/O Spk Shah & Co Ltd 216 Melton Road Leicester LE4 7PG United Kingdom
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2018
Action Date: 08 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-08
Charge number: 056585960004
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 15 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jitendra Babulal Mehta
Cessation date: 2017-11-03
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-03
Psc name: Rupal Mehta
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fana Midlands Ltd
Notification date: 2017-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056585960003
Charge creation date: 2017-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056585960002
Charge creation date: 2017-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-03
Charge number: 056585960001
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: Rupal Jitendra Mehta
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jitendra Babulal Mehta
Termination date: 2017-11-03
Documents
Termination secretary company with name termination date
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-03
Officer name: Jitendra Babulal Mehta
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: Flat 12 High Street Desborough Kettering NN14 2QS
Old address: , 216 Melton Road, Leicester, LE4 7PG
Change date: 2017-11-09
Documents
Appoint person secretary company with name date
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Femina Ebrahim
Appointment date: 2017-11-03
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Femina Ebrahim
Appointment date: 2017-11-03
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nazim Nizar Ebrahim
Appointment date: 2017-11-03
Documents
Change account reference date company previous shortened
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change person secretary company with change date
Date: 18 Feb 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Jitendra Babulal Mehta
Documents
Move registers to sail company
Date: 18 Feb 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jitendra Babulal Mehta
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rupal Jitendra Mehta
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: 24 harefield avenue, leicester, leicestershire, LE3 2EZ
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/01/06
Documents
Legacy
Date: 07 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/12/05--------- £ si 100@1=100 £ ic 100/200
Documents
Some Companies
ANGELIC RECORD PRODUCTIONS LIMITED
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 03286946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDER CALLBACK SERVICES LIMITED
118 OLD MILTON ROAD,NEW MILTON,BH25 6EB
Number: | 11374438 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LANGLEY ROAD,SLOUGH,SL3 7AB
Number: | 11419635 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVRON EUROPE FINANCE LIMITED
1 WESTFERRY CIRCUS,LONDON,E14 4HA
Number: | 07983931 |
Status: | ACTIVE |
Category: | Private Limited Company |
R BELL CONSTRUCTION (JOINERS, BUILDERS & ROOFERS) LTD
5 MILLERSNEUK DRIVE,GLASGOW,G66 5JF
Number: | SC208498 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 08365370 |
Status: | ACTIVE |
Category: | Private Limited Company |