- Company Overview for VJ TECH LIMITED (02617072)
- Filing history for VJ TECH LIMITED (02617072)
- People for VJ TECH LIMITED (02617072)
- Charges for VJ TECH LIMITED (02617072)
- More for VJ TECH LIMITED (02617072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2022 | TM02 |
Termination of appointment of Jeganathan Vimalan as a secretary on 16 November 2022
|
|
18 Nov 2022 | TM01 |
Termination of appointment of Jeganathan Vimalan as a director on 16 November 2022
|
|
18 Nov 2022 | TM01 |
Termination of appointment of Komathy Kowshala Vimalan as a director on 16 November 2022
|
|
18 Nov 2022 | AP04 |
Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 November 2022
|
|
17 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
13 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from Unit 1 Io Trade Centre Deacon Way Reading Berkshire RG30 6AZ to 3 Darwin Close Reading RG2 0TB on 8 January 2020 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
23 Feb 2018 | CH01 | Director's details changed for Mrs Komathy Kowshala Vimalan on 14 July 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Mr Jeganathan Vimalan on 14 July 2017 | |
23 Feb 2018 | CH03 | Secretary's details changed for Mr Jeganathan Vimalan on 14 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
13 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
13 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|