VISHNU INFOSOFT LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Appointment of Mrs Kavitha Sivanantha Perumal as a director on 2023-11-10

View Document

10/11/2310 November 2023 Notification of Kavitha Sivanantha Perumal as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Kavitha Sivanantha Perumal as a secretary on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Sivanantha Perumal as a director on 2023-11-10

View Document

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

View Accounts

23/10/2323 October 2023 Current accounting period shortened from 2024-04-30 to 2023-10-31

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KAVITHA SIVANANTHA PERUMAL / 16/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVANANTHA PERUMAL / 16/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 9 CATHERINE STREET READING BERKSHIRE RG30 1DN

View Document

21/11/1521 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

18/04/1518 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

20/04/1420 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/04/1221 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVANANTHA PERUMAL / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIVANANTHA PERUMAL / 18/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 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