Advanced company searchLink opens in new window

VIKALP FINANCIAL SERVICES LIMITED

Company number 06547078

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)
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 Apr 2014 TM01 Termination of appointment of Vipul Aggarwal as a director
23 Apr 2014 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 23 April 2014
23 Apr 2014 TM01 Termination of appointment of Vipul Aggarwal as a director
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Sep 2012 AP01 Appointment of Mr Vipul Aggarwal as a director
27 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
31 Mar 2011 AD02 Register inspection address has been changed
22 Mar 2011 AD01 Registered office address changed from 22 Munster Avenue Hounslow TW4 5BQ England on 22 March 2011
22 Mar 2011 TM01 Termination of appointment of Sandeep Sharma as a director
22 Mar 2011 AP03 Appointment of Mrs Alpana Aggarwal as a secretary
22 Mar 2011 TM02 Termination of appointment of Sandeep Sharma as a secretary
22 Mar 2011 AP01 Appointment of Mrs. Alpana Aggarwal as a director
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Aug 2010 TM01 Termination of appointment of Alpana Aggarwal as a director
18 Aug 2010 AD01 Registered office address changed from 46 Worton Way Isleworth Middlesex TW7 4AT on 18 August 2010
18 Aug 2010 AP01 Appointment of Mr. Sandeep Sharma as a director
30 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
30 Mar 2010 TM02 Termination of appointment of Alpana Aggarwal as a secretary
30 Mar 2010 TM01 Termination of appointment of Vipul Aggarwal as a director