VIND TECH LIMITED

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

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

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

07/05/237 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 CESSATION OF VISHNU DUVVURU SUDHAKAR NISCHAL AS A PSC

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

14/10/1914 October 2019 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

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 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

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR VISHNU DUVVURU SUDHAKAR NISCHAL / 01/07/2016

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHNU DUVVURU SUDHAKAR NISCHAL / 02/07/2016

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS NISHITHA SRIKIREDDY

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 9 LEIGH HILL LEIGH HILL EMERSON VALLEY MILTON KEYNES MK4 2BJ ENGLAND

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHNU DUVVURU SUDHAKAR NISCHAL / 01/02/2017

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHNU DUVVURU SUDHAKAR NISCHAL / 20/05/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
9 LEIGH HILL LEIGH HILL
EMERSON VALLEY
MILTON KEYNES
MK4 2BJ
ENGLAND

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
9 LEIGH HILL LEIGH HILL
EMERSON VALLEY
MILTON KEYNES
MK4 2BJ
ENGLAND

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 170 FAVELL DRIVE FURZTON MILTON KEYNES MK4 1AT

View Document

10/03/1610 March 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

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/11/144 November 2014 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

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHNU DUVVURU SUDHAKAR NISCHAL / 01/11/2011

View Document

28/11/1228 November 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 14 FERNDALE EAGLESTONE MILTON KEYNES MK6 5AE ENGLAND

View Document

01/08/111 August 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