VFOCUS SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 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

16/02/1416 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/02/149 February 2014 SECRETARY APPOINTED MRS SHIRISHA VIVEKANAND

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY VIVEKANAND NARASIMHAN

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRISHA VIVEKANAND

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

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

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/06/113 June 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/02/1020 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SHIRISHA GATTU VIVEKANAND / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. VIVEKANAND NARASIMHAN / 08/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 92 SILVERDALE ROAD EARLEY BERKSHIRE RG6 7LU

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR. VIVEKANAND NARASIMHAN

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S PARTICULARS SHIRISHA VIVEKANAND

View Document

02/03/092 March 2009 SECRETARY'S PARTICULARS VIVEKANAND NARASIMHAN

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: 2, LION COURT, GREAT KNOLLYS STREET, READING BERKSHIRE RG1 7HD

View Document

11/02/0811 February 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
Recently Viewed
  • VBA LIMITED


  • 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