VIT-TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from 361 Torbay Road Harrow HA2 9QD England to 1 Marlborough Hill Office Suite So4 Harrow HA1 1UX on 2025-04-26

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Secretary's details changed for Mrs Kusuma Bandaru on 2023-08-16

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

22/03/2122 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 COMPANY NAME CHANGED VEERA IT SOLUTIONS LTD CERTIFICATE ISSUED ON 16/12/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUDAMANI VENKATA VEERA BABU BODEPU / 02/07/2020

View Document

25/06/2025 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/06/1812 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSUMA BANDARU

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/07/1725 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 50 BRIDGE COURT STANLEY ROAD HARROW MIDDLESEX HA2 8FB ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 50 BRIDGE COURT STANLEY ROAD HARROW MIDDLESEX HA2 8FB ENGLAND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 50 METHUEN ROAD EDGWARE MIDDLESEX HA8 6EX ENGLAND

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 167A RADFORD ROAD NOTTINGHAM NG7 5EH

View Document

04/04/154 April 2015 SECRETARY APPOINTED MRS KUSUMA BANDARU

View Document

04/04/154 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUDAMANI VENKATA VEERA BABU BODEPU / 02/11/2013

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUDAMANI VENKATA VEERA BABU BODEPU / 01/12/2012

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 179A RADFORD ROAD NOTTINGHAM NG7 5EH ENGLAND

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 26 KENNET WALK READING BERKSHIRE RG13GF UNITED KINGDOM

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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