About

Registered Number: 03041066
Date of Incorporation: 03/04/1995 (29 years ago)
Company Status: Active
Registered Address: Vnvi Limited, 268 Bath Road, Slough, Berkshire, SL1 4DX

 

Based in Berkshire, Vnvi Ltd was setup in 1995, it has a status of "Active". We do not know the number of employees at Vnvi Ltd. The companies director is Paliwal, Vinod.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALIWAL, Vinod 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 29 December 2019
CH01 - Change of particulars for director 21 November 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 December 2018
PSC01 - N/A 16 May 2018
CS01 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 05 May 2016
AP03 - Appointment of secretary 05 May 2016
AP01 - Appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 24 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
353 - Register of members 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 07 August 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 14 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 17 April 2003
287 - Change in situation or address of Registered Office 19 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 21 December 2001
287 - Change in situation or address of Registered Office 31 October 2001
CERTNM - Change of name certificate 27 June 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 03 April 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 18 April 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 10 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 03 November 1996
88(2)P - N/A 16 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
363s - Annual Return 16 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
NEWINC - New incorporation documents 03 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.