VCUBE IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 26/02/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 23 GLENCAIRN COURT LANSDOWN ROAD CHELTENHAM GL50 2NB ENGLAND

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRI VIDYA VEMULAPALLI / 26/02/2018

View Document

13/11/1713 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 105 CHANDLER CLOSE BATH BA1 4EQ ENGLAND

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 21/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRI VIDYA VEMULAPALLI / 21/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 21/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MRS SRI VIDYA VEMULAPALLI

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 11/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRI VIDYA VEMULAPALLI / 11/08/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 14/09/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 39 AVON PARK BATH BA1 3JP

View Document

24/08/1524 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 08/07/13 STATEMENT OF CAPITAL GBP 101

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 08/07/2013

View Document

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 18 AVON PARK BATH BA1 3JP ENGLAND

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VEERA VENKATA GOPALA KRISHNA VEMULAPALLI / 23/12/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VEARA VENKATA GOPALA KRISHNA VEMULAPALLI / 09/07/2013

View Document

08/07/138 July 2013 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