VISM TECHNOLOGIES LIMITED
Warning: The most recent accounts from 31 May 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
11/06/1911 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/06/194 June 2019 | APPLICATION FOR STRIKING-OFF |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
27/12/1727 December 2017 | COMPANY RESTORED ON 27/12/2017 |
31/10/1731 October 2017 | STRUCK OFF AND DISSOLVED |
15/08/1715 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
19/11/1619 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIHAR MOHANTA / 15/10/2016 |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIHAR MOHANTA / 15/11/2015 |
19/07/1619 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1421 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 7 BRIDGE COURT CRAIGMOUNT RADLETT HERTS WD7 7LF ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/08/1320 August 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/08/1229 August 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 12 WHITEHALL CLOSE BOREHAMWOOD HERTS WD6 1GL UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/02/1225 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
11/07/1111 July 2011 | SECRETARY APPOINTED MR SUNDAR GAUTAM |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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