Advanced company searchLink opens in new window

VINSOFT LIMITED

Company number 04422671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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