VETHAN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

14/08/2514 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Director's details changed

View Document

14/03/2414 March 2024 Change of details for Mr Lakshminarayana Gupta Janardhana Gupta as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Lakshminarayana Gupta Janardhana Gupta as a person with significant control on 2024-02-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Lakshminarayana Gupta Janardhana Gupta on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mrs Rajalakshmi Lakshminarayanagupta on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mrs Rajalakshmi Lakshminarayanagupta on 2024-02-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

19/02/2419 February 2024 Appointment of Mr Lakshminarayana Gupta Janardhana Gupta as a director on 2024-02-12

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document

18/09/1718 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMINARAYANA GUPTA JANARDHANA GUPTA / 01/01/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM FLAT 1 FROME COURT RIVERSIDE CLOSE ROMFORD ESSEX RM1 1EY

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI LAKSHMINARAYANAGUPTA / 01/01/2017

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJALAKSHMI LAKSHMINARAYANAGUPTA / 30/10/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMINARAYANA GUPTA JANARDHANA GUPTA / 30/10/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 6A NORTH BROOK ROAD ILFORD ESSEX IG1 3BS

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS RAJALAKSHMI LAKSHMINARAYANAGUPTA

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 CHANGE PERSON AS DIRECTOR

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 6 GOODALL ROAD LEYTONSTONE LONDON E11 4EP UNITED KINGDOM

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMINARAYANA GUPTA JANARDHANA GUPTA / 12/05/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKSHMINARAYANA GUPTA JANARDHANA GUPTA / 02/02/2013

View Document

19/03/1319 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CHANGE PERSON AS DIRECTOR

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 215 OAKTREE CRESCENT BRADLEY STOKE BRISTOL AVON BS32 9AQ ENGLAND

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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