VIBHU IT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Change of details for Mrs Geeta Sri Tera as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Vijay Srinivasa Reddy Vardireddy as a person with significant control on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MRS GEETA SRI TERA

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GEETA SRI TERA / 20/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR VIJAY SRINIVASA REDDY VARDIREDDY / 20/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GEETA SRI TERA / 20/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM
25 GREAT TATTENHAMS , EPSOM , SURREY. GREAT TATTENHAMS
EPSOM
KT18 5RF
ENGLAND

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 25 GREAT TATTENHAMS , EPSOM , SURREY. 25 GREAT TATTENHAMS EPSOM KT18 5RF ENGLAND

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM
25 GREAT TATTENHAMS , EPSOM , SURREY. GREAT TATTENHAMS
EPSOM
KT18 5RF
ENGLAND

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 29 HARVEY ROAD SLOUGH SL3 8HZ ENGLAND

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY SRINIVASA REDDY VARDIREDDY / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY SRINIVASA REDDY VARDIREDDY / 20/10/2017

View Document

20/10/1720 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GEETA SRI TERA / 20/10/2017

View Document

20/10/1720 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GEETA SRI TERA / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR VIJAY SRINIVASA REDDY VARDIREDDY / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GEETA SRI TERA / 20/10/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS GEETA SRI TERA / 16/03/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR VIJAY SRINIVASA REDDY VARDIREDDY / 16/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 97 SCHOLARS WALK LANGLEY SLOUGH SL3 8LZ

View Document

03/04/153 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 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