VITECHSPARK LTD

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Flat 1 , 6 North Street Rugby CV21 2AB England to 50 Arbury Avenue Bedworth CV12 8QH on 2025-04-14

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Registered office address changed from Flat 1 6 North Street Rugby CV21 2AB England to Flat 1 , 6 North Street Rugby CV21 2AB on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Flat 1 North Street 6 Rugby CV21 2AB England to Flat 1 6 North Street Rugby CV21 2AB on 2025-02-11

View Document

04/02/254 February 2025 Registered office address changed from 6 Northstreet North Street Rugby CV21 2AB England to Flat 1 North Street 6 Rugby CV21 2AB on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Ravi Agrahari as a director on 2024-04-13

View Document

04/02/254 February 2025 Change of details for Vishnu Vardhan Dalavai as a person with significant control on 2024-04-13

View Document

04/02/254 February 2025 Cessation of Ravi Agrahari as a person with significant control on 2024-04-13

View Document

01/02/251 February 2025 Notification of Vishnu Vardhan Dalavai as a person with significant control on 2024-04-13

View Document

01/02/251 February 2025 Appointment of Mr Vishnu Vardhan Dalavai as a director on 2024-04-13

View Document

01/02/251 February 2025 Appointment of Mr Ravi Agrahari as a director on 2024-04-13

View Document

01/02/251 February 2025 Notification of Ravi Agrahari as a person with significant control on 2024-04-13

View Document

15/12/2415 December 2024 Termination of appointment of Manoj Sureshbabu as a secretary on 2024-11-11

View Document

15/12/2415 December 2024 Registered office address changed from Flat 1 , 6 North Street Rugby CV21 2AB England to 6 Northstreet North Street Rugby CV21 2AB on 2024-12-15

View Document

15/12/2415 December 2024 Cessation of Vishnu Vardhan Dalavai as a person with significant control on 2024-10-24

View Document

15/12/2415 December 2024 Cessation of Keerthana Arunkumar as a person with significant control on 2024-04-15

View Document

15/12/2415 December 2024 Termination of appointment of Vishnu Vardhan Dalavai as a director on 2024-11-21

View Document

15/12/2415 December 2024 Termination of appointment of Keerthana Arunkumar as a director on 2024-04-15

View Document

18/10/2418 October 2024 Notification of Vishnu Vardhan Dalavai as a person with significant control on 2024-10-01

View Document

16/10/2416 October 2024 Director's details changed for Keerthana Arunkumar on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Vishnu Vardhan Dalavai as a secretary on 2024-05-01

View Document

16/10/2416 October 2024 Director's details changed for Mr Vishnu Vardhan Dalavai on 2024-10-10

View Document

16/10/2416 October 2024 Appointment of Mr Manoj Sureshbabu as a secretary on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from 4 Graham Road Harrow HA3 5RF England to Flat 1 , 6 North Street Rugby CV21 2AB on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Vishnu Vardhan Dalavai as a director on 2024-10-07

View Document

20/04/2420 April 2024 Registered office address changed from 89 Pleasant Way Wembley HA0 1DQ United Kingdom to 4 Graham Road Harrow HA3 5RF on 2024-04-20

View Document

17/04/2417 April 2024 Appointment of Mr Vishnu Vardhan Dalavai as a secretary on 2024-04-14

View Document

13/04/2413 April 2024 Incorporation

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