- Company Overview for VJP NETWORKS LIMITED (06829098)
- Filing history for VJP NETWORKS LIMITED (06829098)
- People for VJP NETWORKS LIMITED (06829098)
- Charges for VJP NETWORKS LIMITED (06829098)
- More for VJP NETWORKS LIMITED (06829098)
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) |
---|---|---|---|
08 Sep 2015 | AD01 | Registered office address changed from 55 the Hawthorns Flitwick Bedfordshire MK45 1FL to Flat 9 Jordan Court, Flawn Way Eynesbury St. Neots Cambridgeshire PE19 2JN on 8 September 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Jagbir Singh Modaher on 7 September 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | MR01 | Registration of charge 068290980002, created on 30 April 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | MR01 | Registration of charge 068290980001 | |
01 Aug 2013 | AR01 | Annual return made up to 31 July 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
21 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Mr Jagbir Singh Modaher on 1 October 2010 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 28 February 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
20 Jan 2011 | RT01 | Administrative restoration application | |
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 42 high street flitwick bedford MK45 1DU | |
24 Feb 2009 | NEWINC | Incorporation |