Advanced company searchLink opens in new window

V M MALHOTRA LIMITED

Company number 05518112

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
22 Aug 2020 TM02 Termination of appointment of Harish Lal Malhotra as a secretary on 20 April 2020
03 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
31 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
27 Jul 2018 PSC07 Cessation of Vishal Monish Malhotra as a person with significant control on 27 July 2017
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
29 Aug 2017 PSC01 Notification of Charu Malhotra as a person with significant control on 26 January 2017
29 Aug 2017 AD01 Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED England to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Miss Charu Malhotra on 25 January 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
15 Jun 2016 AD01 Registered office address changed from 106 Walhouse Road Walsall West Midlands WS1 2BE to Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED on 15 June 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1