About

Registered Number: 05456659
Date of Incorporation: 19/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 9 Swallow Fields, Iver, Buckinghamshire, SL0 0DQ,

 

Based in Buckinghamshire, Vyapar Ltd was registered on 19 May 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rupal 07 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 20 February 2017
CH03 - Change of particulars for secretary 16 August 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 14 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.