VAAHIN TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-08-10 with no updates |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 21/03/2521 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
| 07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
| 06/11/246 November 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Registered office address changed from 106, 15 Main Drive East Lane Business Park Wembley HA9 7NA England to 21 High Street Harrow HA1 3HT on 2024-02-01 |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 10/08/2110 August 2021 | Registered office address changed from 106, 106, 15 Main Drive East Lane Business Park Wembley HA9 7NA England to 106, 15 Main Drive East Lane Business Park Wembley HA9 7NA on 2021-08-10 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM, 45 MERCER PLACE, PINNER, MIDDLESEX, HA5 3UH, ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NAGAVARALAKSHMI BHAMIDIPATI |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 17/07/1617 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/03/1613 March 2016 | REGISTERED OFFICE CHANGED ON 13/03/2016 FROM, 195 MARSH ROAD, PINNER, MIDDLESEX, HA5 5NE |
| 14/01/1614 January 2016 | APPOINTMENT TERMINATED, DIRECTOR REVATI KANUMURI |
| 14/01/1614 January 2016 | DIRECTOR APPOINTED MRS NAGAVARALAKSHMI BHAMIDIPATI |
| 14/01/1614 January 2016 | DIRECTOR APPOINTED MRS REVATI KANUMURI |
| 14/01/1614 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM, 38 THIRD AVENUE, WEMBLEY, MIDDLESEX, HA9 8QE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/01/1519 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/01/1429 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH DUVVURI / 13/10/2013 |
| 15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM, CARIOCCA BUSINESS PARK SUITE 72, 2 SAWLEY ROAD, MANCHESTER, M40 8BB, ENGLAND |
| 11/04/1311 April 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
| 09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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