VIOLA TECH LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Registered office address changed from Unit-1002 Moat House 54 Bloomfield Avenue Belfast United Kingdom BT5 5AD to Suite 1784 44a Frances Street Newtownards BT23 7DN on 2025-04-15

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Registered office address changed from PO Box 2381 Ni700505 - Companies House Default Address Belfast BT1 9DY to Unit-1002 Moat House 54 Bloomfield Avenue Belfast United Kingdom BT5 5AD on 2025-03-27

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Registered office address changed to PO Box 2381, Ni700505 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-12

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Termination of appointment of Harold Keey Kim as a director on 2023-08-25

View Document

26/06/2426 June 2024 Registered office address changed from Unit B13, a2, Carlisle House 20a Carlisle Road Londonderry BT48 6JN Northern Ireland to Unit 1002 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 2024-06-26

View Document

21/06/2421 June 2024 Termination of appointment of Lewis Alexander Callaghan as a director on 2023-08-25

View Document

03/06/243 June 2024 Appointment of Mr Lewis Alexander Callaghan as a director on 2023-08-25

View Document

03/06/243 June 2024 Appointment of Mr Harold Keey Kim as a director on 2023-08-25

View Document

18/05/2418 May 2024 Termination of appointment of Ashley James Johnson as a director on 2023-08-25

View Document

18/05/2418 May 2024 Termination of appointment of Emma-Jayne Loughran as a director on 2023-08-25

View Document

11/05/2411 May 2024 Notification of Ziwei Wang as a person with significant control on 2023-08-15

View Document

11/05/2411 May 2024 Appointment of Miss Ziwei Wang as a director on 2023-08-15

View Document

11/05/2411 May 2024 Director's details changed for Miss Emma-Jayne Loughran on 2023-08-25

View Document

10/05/2410 May 2024 Registered office address changed from Unit 1002 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit B13, a2, Carlisle House 20a Carlisle Road Londonderry BT48 6JN on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Ziwei Wang as a director on 2023-10-01

View Document

10/05/2410 May 2024 Cessation of Ziwei Wang as a person with significant control on 2023-10-01

View Document

10/05/2410 May 2024 Appointment of Miss Emma-Jayne Loughran as a director on 2023-08-25

View Document

10/05/2410 May 2024 Appointment of Mr Ashley James Johnson as a director on 2023-08-25

View Document

15/08/2315 August 2023 Incorporation

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