VIJAYA PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Registration of charge 086355140004, created on 2024-09-13

View Document

25/09/2425 September 2024 Registration of charge 086355140003, created on 2024-09-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Registration of charge 086355140002, created on 2023-02-01

View Document

06/10/226 October 2022 Director's details changed for Mr Naresh Bantu on 2016-01-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/02/2119 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 086355140001

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MRS SWETHA PODDUTURI

View Document

10/09/2010 September 2020 CESSATION OF NARESH BANTU AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWETHA PODDUTURI

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

05/08/205 August 2020 COMPANY NAME CHANGED VIJAYA SOFTWARE SOLUTIONS LTD CERTIFICATE ISSUED ON 05/08/20

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SWETHA PODDUTURI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM FLAT 7 FERRIER POINT FORTY ACRE LANE LONDON E16 1QN

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH BANTU / 10/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWETHA PODDUTURI / 10/08/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MRS SWETHA PODDUTURI

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 7 FORTY ACRE LANE CANNING TOWN LONDON E16 1QN ENGLAND

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NARESH BANTU / 01/08/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 38 LANGDON ROAD LONDON E6 2QB ENGLAND

View Document

02/08/132 August 2013 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