Advanced company searchLink opens in new window

VPN GLOBAL TESTING SERVICES LIMITED

Company number 07936304

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 Aug 2017 PSC04 Change of details for Mr. Vinay Mundra as a person with significant control on 8 August 2017
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
03 Aug 2016 CH01 Director's details changed for Mr Vinay Mundra on 3 August 2016
03 Aug 2016 CH01 Director's details changed for Mr Vinay Mundra on 3 August 2016
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Oct 2015 AD01 Registered office address changed from 4 Plant Close Sale M33 7TD United Kingdom to 4 Plant Close Sale M33 6WR on 30 October 2015
30 Oct 2015 CH01 Director's details changed for Vinay Mundra on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from 31 Osborne Terrace Sale Cheshire M33 7TD to 4 Plant Close Sale M33 6WR on 30 October 2015
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
04 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
25 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Oct 2013 AD01 Registered office address changed from 14 Sir Williams Court 198 Hall Lane Baguley Manchester M23 1WA England on 7 October 2013
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 AD01 Registered office address changed from 14 Sir Williams Court Hall Lane Baguley Manchester M23 1WA England on 27 August 2013
27 Aug 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
27 Aug 2013 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 27 August 2013
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)