VZ HYBRID COMPUTE (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Appointment of Yuriy Tsybrovskyy as a director on 2024-12-03

View Document

10/12/2410 December 2024 Termination of appointment of Ezequiel Steiner as a director on 2024-11-20

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

16/05/2316 May 2023 Withdrawal of a person with significant control statement on 2023-05-16

View Document

16/05/2316 May 2023 Notification of Vz Hybrid Holdings Limited as a person with significant control on 2022-10-20

View Document

03/02/233 February 2023 Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-02-02

View Document

13/01/2313 January 2023 Appointment of Mr Alexander Nahum Fine as a director on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Registration of charge 054139910002, created on 2022-12-21

View Document

30/12/2230 December 2022 Registration of charge 054139910004, created on 2022-12-21

View Document

30/12/2230 December 2022 Registration of charge 054139910003, created on 2022-12-21

View Document

28/11/2228 November 2022 Full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Registration of charge 054139910001, created on 2022-11-01

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/03/2016

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/05/2017

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANJAY KHARE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED EZEQUIEL STEINER

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED SANJAY KUMAR KHARE

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ULLA SANDSJO

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY ULLA SANDSJO

View Document

05/01/165 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/164 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 101466

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1529 December 2015 STATEMENT BY DIRECTORS

View Document

29/12/1529 December 2015 SOLVENCY STATEMENT DATED 23/12/15

View Document

29/12/1529 December 2015 REDUCTION OF SHARE PREMIUM ACCOUNT 23/12/2015

View Document

29/12/1529 December 2015 29/12/15 STATEMENT OF CAPITAL GBP 101466

View Document

22/12/1522 December 2015 REREG PLC TO PRI; RES02 PASS DATE:21/12/2015

View Document

22/12/1522 December 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/1522 December 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/12/1522 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM CHISWICK PARK SUITE 337, 339 BUILDING-3 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA

View Document

18/11/1518 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 100000.00

View Document

02/11/152 November 2015 16/09/2015

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. ULLA KARIN MARIE SANDSJO / 12/05/2015

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS. ULLA KARIN MARIA SANDSJO / 12/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/05/1431 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS. ULLA KARIN MARIA SANDSJO / 01/02/2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ARKLEY

View Document

04/02/144 February 2014 SECRETARY APPOINTED MS. ULLA KARIN MARIA SANDSJO

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS. ULLA KARIN MARIA SANDSJO

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ARKLEY

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM SUITE 127 BUILDING-3 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/04/2012

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED DAVID GORDON ARKLEY

View Document

12/03/1312 March 2013 SECRETARY APPOINTED DAVID GORDON ARKLEY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BAUERT

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER BAUERT

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM, SUITE 127 BUILDING-3 CHISWICK PARK, 556 CHISWICK HIGH ROAD, LONDON, W4 5YA, UNITED KINGDOM

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER BAUERT / 13/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAUERT / 13/04/2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM, UNIT 7 1ST FLOOR THE LIGHTBOX, 111 POWER ROAD, CHISWICK, LONDON, W4 5PY, UNITED KINGDOM

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM, UNIT G1.07 THE LIGHHOUSE, 111 POWER ROAD CHISWICK, LONDON, W4 5PY, ENGLAND

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM, UNIT G9 THE LIGHTHOUSE 111 POWER ROAD, CHISWICK, LONDON, W4 5PY

View Document

20/05/1120 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV ZUBAREV / 01/05/2011

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED PETER BAUERT

View Document

30/03/1030 March 2010 SECRETARY APPOINTED PETER BAUERT

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER WALKER

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY FRASER WALKER

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLACKBURN

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED YAKOV ZUBAREV

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER WALKER / 01/07/2008

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MAXIM TSYPLYAEN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR SWSOFT EU B.V.

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM, 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN

View Document

25/06/0825 June 2008 SECRETARY APPOINTED FRASER ROSS WALKER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED RUSSELL JOHN BLACKBURN

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LOVELL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MAXIM TSYPLYAEN

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED FRASER WALKER

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 COMPANY NAME CHANGED SWSOFT PLC CERTIFICATE ISSUED ON 01/02/08

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 COMPANY NAME CHANGED NIOVO PLC CERTIFICATE ISSUED ON 01/11/05

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 £ NC 50000/500000 16/06

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 07/06/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 81 ROPE STREET, LONDON, SE16 7TF

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company