VISION COMPUTECH LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM PACIFIC HOUSE, 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP ENGLAND

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR GARAPATI / 02/04/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR GARAPATI / 02/04/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR GARAPATI / 02/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR GARAPATI / 01/12/2015

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM OFFICE 69, THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER CO2 8JX

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM FLAT 13, GUILDFORD COURT 50 GUILDFORD ROAD SOUTHEND-ON-SEA SS2 5BJ ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 18 BRAINTON AVENUE FELTHAM MIDDLESEX TW14 0AY ENGLAND

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 18 BRAINTON AVENUE FELTHAM MIDDLESEX TW14 0AY ENGLAND

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM FLAT 13 GUILDFORD ROAD SOUTHEND-ON-SEA SS2 5BJ ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 18 BRAINTON AVENUE FELTHAM MIDDLESEX FELTHAM MIDDLESEX TW14 0AY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1417 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR SATYA GARAPATI

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR SRIDHAR GARAPATI

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS SATYA VANI GARAPATI

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR SRIDHAR GARAPATI

View Document

17/05/1317 May 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


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