VICHARA TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/07/2427 July 2024 Director's details changed for Atul Jain on 2024-07-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

25/03/2025 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOW

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 10000

View Document

06/05/196 May 2019 06/05/19 STATEMENT OF CAPITAL GBP 2

View Document

28/04/1928 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ATUL JAIN / 23/07/2018

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1326 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATUL JAIN / 14/03/2012

View Document

02/07/122 July 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, SECRETARY GLS FINANCIAL SERVICES LIMITED

View Document

23/03/1223 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLS FINANCIAL SERVICES LIMITED / 14/03/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL M HOW / 01/10/2009

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATUL JAIN / 01/10/2009

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLS FINANCIAL SERVICES LIMITED / 31/10/2010

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O GATEWAY PARTNERS 3RD FLOOR, 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

26/05/1026 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATUL JAIN / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLS FINANCIAL SERVICES LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/OF GEO. LITTLE SEBIRE VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

19/01/0919 January 2009 PREVSHO FROM 31/03/2009 TO 31/10/2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK EDWARDES-KER

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MICHAEL M HOW

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ATUL JAIN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED PATRICK EDWARDES-KER

View Document

26/03/0826 March 2008 SECRETARY APPOINTED GLS FINANCIAL SERVICES LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATE, DIRECTOR JPCORD LIMITED LOGGED FORM

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATE, SECRETARY JPCORS LOGGED FORM

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

14/03/0814 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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