V R DIGITECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2024-01-31 with no updates

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/08/232 August 2023 Certificate of change of name

View Document

02/07/232 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/11/214 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 20 STATION ROAD CB1 BUSINESS CENTRE CAMBRIDGE CB1 2JD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 SAIL ADDRESS CHANGED FROM: 3 CLAY FARM DRIVE TRUMPINGTON CAMBRIDGE CB2 9BX ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY KUMAR REDDY KALLU / 08/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRVAYA REDDY / 08/01/2020

View Document

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR VINAY KUMAR REDDY KALLU / 20/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRVAYA REDDY / 15/03/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

18/11/1818 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/166 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

06/03/166 March 2016 SAIL ADDRESS CHANGED FROM: 370 GLENALMOND AVENUE CAMBRIDGE CB2 8DY ENGLAND

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY SURESH ATLURI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS SHRVAYA REDDY

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 27 JUNIPER COURT GROVE ROAD HOUNSLOW MIDDX TW3 3TJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 SAIL ADDRESS CHANGED FROM: FLAT 8 KINGSTON ROAD 184-186 STAINES-UPON-THAMES MIDDLESEX TW18 1PE UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

03/04/133 April 2013 SAIL ADDRESS CREATED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 APPOINTMENT TERMINATED, SECRETARY SHRAVYA REDDY

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHRAVYA REDDY

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MR VINAY KUMAR REDDY KALLU

View Document

02/12/122 December 2012 SECRETARY APPOINTED MR VINAY KUMAR REDDY KALLU

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MRS SHRAVYA REDDY

View Document

09/09/129 September 2012 APPOINTMENT TERMINATED, DIRECTOR VINAY KALLU

View Document

09/09/129 September 2012 DIRECTOR APPOINTED MRS SHRAVYA REDDY

View Document

09/09/129 September 2012 APPOINTMENT TERMINATED, SECRETARY VINAY KALLU

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY KUMAR REDDY KALLU / 01/04/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR SURESH ATLURI

View Document

17/04/0917 April 2009 SECRETARY APPOINTED SURESH KUMAR ATLURI

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINAY KALLU / 28/05/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS VINAY KUMAR REDDY KALLU LOGGED FORM

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 49 SPRINGFIELD RD LONDON N11 1RL

View Document

04/03/084 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information