Advanced company searchLink opens in new window

VJP NETWORKS LIMITED

Company number 06829098

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)
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
  • GBP 100
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
  • GBP 100
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