VIP TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Registered office address changed from 50 Goughs Meadow Sandhurst Berkshire GU47 9BZ to 100 Ash Church Road Ash Aldershot GU12 6LX on 2025-05-26

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-30

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 05/01/16 STATEMENT OF CAPITAL GBP 2

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MRS PENKA GEORGIEVA GEORGIEVA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 129 CHURCH LANE EAST ALDERSHOT HAMPSHIRE GU11 3ST UNITED KINGDOM

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / PENKA GEORGIEVA / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MIHAYLOV GEORGIEV / 12/09/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MIHAYLOV GEORGIEV / 20/06/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 6 TOLVADDON CLOSE WOKING SURREY GU21 3LS UNITED KINGDOM

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PENKA GEORGIEVA / 20/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MIHAYLOV GEORGIEV / 20/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MIHAYLOV GEORGIEV / 04/01/2010

View Document

12/12/0912 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PENKA GEORGIEVA / 14/05/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 15 HOLMES CLOSE WOKING SURREY GU22 9LU UNITED KINGDOM

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GEORGIEV / 14/05/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 15 HOLMES CLOSE WESTFIELD WOKING SURREY GU22 9LU

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 15 HOLMES CLOSE WOKING GU22 9LU

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 15 HOLMES CLOSE WORKING GU22 9LU

View Document

04/01/084 January 2008 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