Download leads from Nexok and grow your business. Find out more

Vasys Infotech Ltd

Documents

Total Documents132
Total Pages527

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates
31 August 2023Accounts for a dormant company made up to 30 November 2022
17 February 2023Confirmation statement made on 16 January 2023 with no updates
10 August 2022Accounts for a dormant company made up to 30 November 2021
1 February 2022Confirmation statement made on 16 January 2022 with no updates
26 August 2021Accounts for a dormant company made up to 30 November 2020
18 January 2021Confirmation statement made on 16 January 2021 with no updates
8 October 2020Accounts for a dormant company made up to 30 November 2019
19 February 2020Confirmation statement made on 16 January 2020 with no updates
30 August 2019Micro company accounts made up to 30 November 2018
23 January 2019Confirmation statement made on 16 January 2019 with no updates
30 August 2018Micro company accounts made up to 30 November 2017
7 February 2018Confirmation statement made on 16 January 2018 with no updates
31 August 2017Micro company accounts made up to 30 November 2016
31 August 2017Micro company accounts made up to 30 November 2016
20 January 2017Confirmation statement made on 16 January 2017 with updates
20 January 2017Confirmation statement made on 16 January 2017 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
28 April 2016Termination of appointment of Suresh Kadimi as a director on 14 April 2016
28 April 2016Termination of appointment of Suresh Kadimi as a director on 14 April 2016
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
20 January 2016Registered office address changed from 84 Leys Road Hemel Hempstead Hertfordshire HP3 9LA to 19 Evensyde Watford WD18 8WN on 20 January 2016
20 January 2016Registered office address changed from 84 Leys Road Hemel Hempstead Hertfordshire HP3 9LA to 19 Evensyde Watford WD18 8WN on 20 January 2016
27 August 2015Total exemption small company accounts made up to 30 November 2014
27 August 2015Total exemption small company accounts made up to 30 November 2014
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
10 December 2014Appointment of Mr Suresh Kadimi as a director on 9 December 2014
10 December 2014Appointment of Mr Suresh Kadimi as a director on 9 December 2014
10 December 2014Appointment of Mr Suresh Kadimi as a director on 9 December 2014
17 October 2014Total exemption small company accounts made up to 30 November 2013
17 October 2014Total exemption small company accounts made up to 30 November 2013
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 August 2013Total exemption small company accounts made up to 30 November 2012
29 August 2013Total exemption small company accounts made up to 30 November 2012
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 30 November 2011
30 August 2012Total exemption small company accounts made up to 30 November 2011
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
24 August 2011Total exemption small company accounts made up to 30 November 2010
24 August 2011Total exemption small company accounts made up to 30 November 2010
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
22 February 2011Termination of appointment of Ravi Pinniboyina as a director
22 February 2011Termination of appointment of Ravi Pinniboyina as a director
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
31 August 2010Total exemption small company accounts made up to 30 November 2009
31 August 2010Total exemption small company accounts made up to 30 November 2009
27 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
27 February 2010Director's details changed for Mr Ravi Kumar Pinniboyina on 27 February 2010
27 February 2010Director's details changed for Venkateswara Rao Balla on 27 February 2010
27 February 2010Director's details changed for Mr Ravi Kumar Pinniboyina on 27 February 2010
27 February 2010Director's details changed for Venkateswara Rao Balla on 27 February 2010
27 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
27 October 2009Total exemption full accounts made up to 30 November 2008
27 October 2009Total exemption full accounts made up to 30 November 2008
5 February 2009Director appointed mr ravi kumar pinniboyina
5 February 2009Director appointed mr ravi kumar pinniboyina
3 February 2009Return made up to 16/01/09; full list of members
3 February 2009Return made up to 16/01/09; full list of members
16 September 2008Total exemption full accounts made up to 30 November 2007
16 September 2008Total exemption full accounts made up to 30 November 2007
26 March 2008Return made up to 16/01/08; full list of members
26 March 2008Return made up to 16/01/08; full list of members
13 September 2007Total exemption full accounts made up to 30 November 2006
13 September 2007Total exemption full accounts made up to 30 November 2006
18 January 2007Return made up to 16/01/07; full list of members
18 January 2007Return made up to 16/01/07; full list of members
1 December 2006Return made up to 16/01/06; full list of members
1 December 2006Return made up to 16/01/06; full list of members
6 October 2006Total exemption full accounts made up to 30 November 2005
6 October 2006Total exemption full accounts made up to 30 November 2005
25 November 2005Registered office changed on 25/11/05 from: 54 new road, seven kings ilford essex IG3 8AT
25 November 2005Registered office changed on 25/11/05 from: 54 new road, seven kings ilford essex IG3 8AT
21 November 2005Location of register of members
21 November 2005Location of register of members
10 October 2005Registered office changed on 10/10/05 from: 84 leys road hemel hempstead hertfordshire HP3 9LA
10 October 2005Registered office changed on 10/10/05 from: 84 leys road hemel hempstead hertfordshire HP3 9LA
4 October 2005Total exemption full accounts made up to 30 November 2004
4 October 2005Total exemption full accounts made up to 30 November 2004
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 October 2004New director appointed
8 October 2004New secretary appointed
8 October 2004Registered office changed on 08/10/04 from: 1A great elms road hemel hempstead hertfordshire HP3 9TJ
8 October 2004Secretary resigned
8 October 2004Director resigned
8 October 2004Secretary resigned
8 October 2004Registered office changed on 08/10/04 from: 1A great elms road hemel hempstead hertfordshire HP3 9TJ
8 October 2004Director resigned
8 October 2004New director appointed
8 October 2004New secretary appointed
5 October 2004Total exemption full accounts made up to 30 November 2003
5 October 2004Total exemption full accounts made up to 30 November 2003
6 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
6 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
2 October 2003Total exemption full accounts made up to 30 November 2002
2 October 2003Total exemption full accounts made up to 30 November 2002
4 June 2003Director resigned
4 June 2003New director appointed
4 June 2003New secretary appointed
4 June 2003New secretary appointed
4 June 2003Secretary resigned
4 June 2003New director appointed
4 June 2003Director resigned
4 June 2003Secretary resigned
27 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 August 2002Total exemption full accounts made up to 30 November 2001
22 August 2002Total exemption full accounts made up to 30 November 2001
14 February 2002Accounting reference date extended from 31/10/01 to 30/11/01
14 February 2002Accounting reference date extended from 31/10/01 to 30/11/01
14 February 2002Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 February 2002Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 2001Registered office changed on 31/01/01 from: trocoll house wakering road barking essex IG11 8PD
31 January 2001Registered office changed on 31/01/01 from: trocoll house wakering road barking essex IG11 8PD
7 November 2000New director appointed
7 November 2000New director appointed
25 October 2000New secretary appointed
25 October 2000New secretary appointed
18 October 2000Registered office changed on 18/10/00 from: 25 hill road theydon bois epping essex CM16 7LX
18 October 2000Secretary resigned
18 October 2000Secretary resigned
18 October 2000Director resigned
18 October 2000Registered office changed on 18/10/00 from: 25 hill road theydon bois epping essex CM16 7LX
18 October 2000Director resigned
11 October 2000Incorporation
11 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing