VIJAY INFOTECH LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Termination of appointment of Venkat Vijaya Sharath Babu Konda as a director on 2022-09-27

View Document

29/09/2229 September 2022 Termination of appointment of Venkat Vijaya Sharath Babu Konda as a secretary on 2022-09-29

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

24/02/2224 February 2022 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 6 Lockhart Avenue Oxley Park Milton Keynes MK4 4TY on 2022-02-24

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR VENKAT VIJAYA SHARATH BABU KONDA / 17/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR VENKAT VIJAYA SHARATH BABU KONDA / 13/07/2017

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / VENKAT VIJAYA SHARATH BABU KONDA / 14/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEMA VALLI KONDA / 14/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT VIJAYA SHARATH BABU KONDA / 14/09/2016

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / VENKAT VIJAYA SHARATH BABU KONDA / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEMA VALLI KONDA / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / VENKAT VIJAYA SHARATH BABU KONDA / 20/05/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM TAX - LINK CHARTERED ACCOUNTANTS, 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 01/08/13 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENKAT VIJAYA SHARATH BABU KONDA / 17/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEMA VALLI KONDA / 17/07/2010

View Document

04/10/104 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information