VISHNU CORP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

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

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

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

View Document

03/11/223 November 2022 Change of details for Mr Venkata Pathi Raju Datla as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Ms Madhuri Suhasini Devi Pericherlla as a person with significant control on 2022-11-03

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

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR VENKATAPATHI RAJU DATLA / 16/09/2016

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATAPATHI RAJU DATLA / 16/09/2016

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATAPATHI RAJU DATLA / 16/09/2016

View Document

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

View Accounts

09/11/199 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHURI SUHASINI DEVI PERICHERLLA

View Document

14/09/1714 September 2017 CESSATION OF JOHNLEE YELLA AS A PSC

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR VENKATAPATHI RAJU DATLA / 15/09/2016

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHNLEE YELLA / 15/09/2016

View Document

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

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR BHANU VADDI SREENIVASA

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNLEE YELLA

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR BHANU CHANDHAR VADDI SREENIVASA

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR JOHNLEE YELLA

View Document

23/05/1623 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

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

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 28 SPRINGWELL ROAD SPRINGWELL ROAD HOUNSLOW TW5 9EJ ENGLAND

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR SASHIDHAR PAPPU

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM HYDE PARK HAYES 3, 5TH FLOOR 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR SASHIDHAR PAPPU

View Document

29/09/1529 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ

View Document

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATAPATHY RAJU DATLA / 01/01/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM SUITE 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH UNITED KINGDOM SL3 7FJ UNITED KINGDOM

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATAPATHY RAJU DATLA / 14/09/2014

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATAPATHY RAJU DATLA / 14/09/2014

View Document

14/09/1414 September 2014 REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 28 SPRINGWELL ROAD HOUNSLOW TW5 9EJ UNITED KINGDOM

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MADHURI PERICHERLLA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/09/1315 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR VENKATAPATHY RAJU DATLA

View Document

04/10/124 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHURI PERICHERLLA / 15/03/2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATAPATHI RAJU DATLA / 15/03/2012

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHURI PERICHERLLA / 01/08/2011

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATAPATHI RAJU DATLA / 01/08/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHURI PERICHERLLA / 31/08/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VENKATAPATHIRAJU DATLA / 01/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 10 SPENCER WALK TILBURY ESSEX RM18 8XJ UNITED KINGDOM

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / VENKATAPATHIRAJU DATLA / 08/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MADHURISUHASINIDEVI PERICHERRLA / 08/10/2008

View Document

16/09/0816 September 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