VPIT SOLUTIONS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

09/05/249 May 2024 Change of details for Mr Vinay Kumar Pentapuri as a person with significant control on 2024-04-30

View Document

08/05/248 May 2024 Director's details changed for Mr Vinay Kumar Pentapuri on 2024-04-30

View Document

08/05/248 May 2024 Director's details changed for Mrs Ramya Palla on 2024-04-30

View Document

08/05/248 May 2024 Change of details for Mrs Ramya Palla as a person with significant control on 2024-04-30

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from 64 King Georges Avenue Watford WD18 7QD England to Office 105, Boundary House Cricket Field Road Uxbridge UB8 1QG on 2023-05-17

View Document

11/10/2211 October 2022 Change of details for Mrs Ramya Palla as a person with significant control on 2022-09-21

View Document

11/10/2211 October 2022 Director's details changed for Mrs Ramya Palla on 2022-09-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR VINAY KUMAR PENTAPURI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR VINAY KUMAR PENTAPURI / 30/09/2018

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMYA PALLA / 30/09/2018

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MRS RAMYA PALLA / 30/09/2018

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 53 CATALONIA APARTMENTS METROPOLITAN STATION APPROACH WATFORD WD18 7BN ENGLAND

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR VINAY PENTAPURI

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 50 CATALONIA APARTMENTS METROPOLITAN STATION APPROACH WATFORD WD18 7BN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR VINAY PENTAPURI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1528 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 2 LIVINGSTONE ROAD WEST BROMWICH WEST MIDLANDS B70 7HZ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM APARTMENT 9 AMBER HOUSE RAILWAY TERRACE DERBY DERBYSHIRE DE1 2RU UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS RAMYA PALLA

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR VINAY PENTAPURI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RAMYA PALLA

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR VINAY KUMAR PENTAPURI

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS RAMYA PALLA

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR VINAY PENTAPURI

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY KUMAR PENTAPURI / 01/04/2012

View Document

15/10/1215 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 214C DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7BG UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR VINAY KUMAR PENTAPURI

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAMYA PALLA

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED RAMYA PALLA

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR VINAY PENTAPURI

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY HARATHI ILLURI

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 21 SPRINGWOOD HALL GARDENS HUDDERSFIELD HD! 4HA ENGLAND

View Document

08/11/118 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY KUMAR PENTAPURI / 01/04/2011

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information