- Company Overview for VINSOFT LIMITED (04422671)
- Filing history for VINSOFT LIMITED (04422671)
- People for VINSOFT LIMITED (04422671)
- More for VINSOFT LIMITED (04422671)
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) |
---|---|---|---|
16 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
12 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
21 Mar 2018 | PSC04 | Change of details for Mr Srinath Rao as a person with significant control on 1 December 2017 | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Srinath Rao on 1 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Flat 8, Maple Court Wayland Close Bracknell Berkshire RG12 9PD England to Flat 2 14 Midgham Way Reading Berkshire RG2 0WW on 6 December 2017 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Srinath Rao on 1 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 6 Stokes View, Pangbourne, Reading Berkshire RG8 7RP to Flat 8, Maple Court Wayland Close Bracknell Berkshire RG12 9PD on 12 October 2015 |