VVKS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-11-06

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Change of details for Mr Sureshbabu Kothapalli as a person with significant control on 2024-10-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

02/06/242 June 2024 Change of details for Mrs Lakshmi Pratyusha Vella as a person with significant control on 2024-04-14

View Document

31/05/2431 May 2024 Change of details for Mrs Lakshmi Patyusha Vella as a person with significant control on 2024-05-31

View Document

03/05/243 May 2024 Change of details for Mr Sureshbabu Kothapalli as a person with significant control on 2024-04-14

View Document

03/05/243 May 2024 Director's details changed for Mr Sureshbabu Kothapalli on 2024-04-14

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Previous accounting period shortened from 2024-04-30 to 2023-07-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Notification of Lakshmi Patyusha Vella as a person with significant control on 2023-06-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

03/11/223 November 2022 Change of details for Mr Sureshbabu Kothapalli as a person with significant control on 2022-10-25

View Document

03/11/223 November 2022 Director's details changed for Mr Sureshbabu Kothapalli on 2022-10-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

21/07/2121 July 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

14/05/2114 May 2021 PREVSHO FROM 31/10/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHBABU KOTHAPALLI / 01/02/2021

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR SURESHBABU KOTHAPALLI / 01/02/2021

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 44 WARDEN AVENUE HARROW HA2 9LW UNITED KINGDOM

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information