V3TECH SOLUTIONS LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

12/05/2312 May 2023 Termination of appointment of Vinit Kumar as a director on 2023-05-12

View Document

12/05/2312 May 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / VINIT KUMAR / 17/11/2020

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / VINIT KUMAR / 17/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / VINIT KUMAR / 20/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / VINIT KUMAR / 20/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINITA / 20/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FLAT 62, HAMLYN HOUSE HIGH STREET FELTHAM TW13 4GA ENGLAND

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / VINIT KUMAR / 20/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / VINITA . / 20/04/2019

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINIT KUMAR

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / VINITA . / 01/07/2018

View Document

12/07/1812 July 2018 01/07/18 STATEMENT OF CAPITAL GBP 2

View Document

06/06/186 June 2018 DIRECTOR APPOINTED VINIT KUMAR

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINITA AAAAXXXX / 06/05/2016

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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