VIANVI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/04/2416 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
08/11/228 November 2022 | Change of details for Ausha Aramadaka Narayanareddy as a person with significant control on 2022-11-01 |
08/11/228 November 2022 | Registered office address changed from 22 Jennings Close Dartford Kent DA1 5UY England to 73 Halcrow Avenue Dartford DA1 5FX on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for Mr Vivekananda Reddy Mandlipalli on 2022-11-01 |
08/11/228 November 2022 | Change of details for Vivekananda Reddy Mandlipalli as a person with significant control on 2022-11-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
06/11/216 November 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/04/215 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
21/03/2121 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
10/03/2010 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/04/191 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / VIVEKANANDA REDDY MANDLIPALLI / 18/03/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEKANANDA REDDY MANDLIPALLI / 18/03/2019 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSHA ARAMADAKA NARAYANAREDDY |
07/03/187 March 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 18 GILFORD HOUSE 93 CLEMENTS ROAD ILFORD ESSEX IG1 1BE UNITED KINGDOM |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEKANANDA REDDY MANDLIPALLI / 09/02/2017 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/03/1619 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
23/07/1523 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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