TEKVIBES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

21/06/2521 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2020-07-01 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Appointment of Mrs Sarada Suneetha Vangala as a director on 2020-07-01

View Document

28/06/2128 June 2021 Change of details for Mr Sridhar Barri as a person with significant control on 2020-07-01

View Document

28/06/2128 June 2021 Notification of Sarada Suneetha Vangala as a person with significant control on 2020-07-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 CESSATION OF PRASANNA ANJANEYA SRINIVAS BHASURU AS A PSC

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR PRASANNA BHASURU

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR PRASANNA ANJANEYA SRINIVAS BHASURU / 14/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR BARRI / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR BARRI / 14/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR BARRI / 25/11/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASANNA SRINIVASA ANJANEYA BHASURU

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR PRASANNA ANJANEYA SRINIVAS BHASURU

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 34 AMANDA COURT SLOUGH BERKSHIRE SL3 7TE ENGLAND

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR PRASANNA BHASURU

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CURRSHO FROM 09/10/2016 TO 30/09/2016

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 9 October 2015

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR PRASANNA ANJANEYA SRINIVASA BHASURU

View Document

07/07/167 July 2016 PREVSHO FROM 31/10/2015 TO 09/10/2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM LAKESIDE HOUSE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 10000

View Document

09/10/159 October 2015 Annual accounts for year ending 09 Oct 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR PRASANNA BHASURU

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR SRIDHAR BARRI

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR PRASANNA ANJANEYA SRINIVASA BHASURU

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SRIDHAR BARRI

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 5 SWABEY ROAD LANGLEY SLOUGH BERKSHIRE SL3 8NL UNITED KINGDOM

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company