VISHKAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 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

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

04/07/234 July 2023 Certificate of change of name

View Document

03/06/233 June 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

09/02/239 February 2023 Change of details for Mrs Sai Satya Veenam as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from 15, Mistletoe Court 15,Seacole Crescent Old Town Swindon SN1 4GP England to 14 Homington Avenue Swindon SN3 6BG on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mrs Sai Satya Veenam on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Karthick Boopalan as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Karthick Boopalan on 2023-02-09

View Document

03/11/223 November 2022 Change of details for Mr Karthick Boopalan as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mrs Sai Satya Veenam as a person with significant control on 2022-11-03

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 23 WELLINGTON HOUSE WELLINGTON STREET SWINDON WILTSHIRE SN1 1EB

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK BOOPALAN / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SAI SATYA VEENAM / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR KARTHICK BOOPALAN / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAI SATYA VEENAM / 01/03/2019

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK BOOPALAN / 19/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR KARTHICK BOOPALAN / 18/09/2017

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAI SATYA VEENAM

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR KARTHICK BOOPALAN / 18/09/2016

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS SAI SATYA VEENAM

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

20/06/1620 June 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

13/10/1513 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 10

View Document

13/10/1513 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/03/1423 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information