VIBHA TECHNOLOGY LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Appointment of Mr. Elaiyaraja Ganesan as a director on 2023-06-20

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Notification of Elaiyaraja Ganesan as a person with significant control on 2021-12-23

View Document

27/01/2227 January 2022 Cessation of Bhuvaneswari Thogarapalli Basavarajan as a person with significant control on 2021-12-23

View Document

25/01/2225 January 2022 Termination of appointment of Bhuvaneswari Thogarapalli Basavarajan as a director on 2021-12-23

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-04 with updates

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA ELAIYARAJA / 04/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA ELAIYARAJA / 04/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHUVANESWARI THOGARAPALLI BASAVARAJAN / 18/11/2015

View Document

20/05/1620 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA ELAIYARAJA / 06/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHUVANESWARI THOGARAPALLI BASAVARAJAN / 06/04/2014

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA ELAIYARAJA / 06/04/2014

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1412 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANURADHA ELAIYARAJA / 28/02/2014

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELAIYARAJA GANESAN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS ANURADHA ELAIYARAJA

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS BHUVANESWARI THOGARAPALLI BASAVARAJAN

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 1 WORSLEY COURT HIGH STREET, WORSLEY MANCHESTER M28 3NJ UNITED KINGDOM

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information