VIVOS TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Full accounts made up to 2023-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
15/01/2515 January 2025 | Current accounting period shortened from 2024-07-31 to 2023-12-31 |
07/03/247 March 2024 | Full accounts made up to 2023-07-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-24 with updates |
17/11/2317 November 2023 | Termination of appointment of Andrew James Macgarvey as a secretary on 2023-11-01 |
17/11/2317 November 2023 | Termination of appointment of Andrew James Macgarvey as a director on 2023-11-01 |
01/11/231 November 2023 | Statement of capital following an allotment of shares on 2023-10-16 |
30/08/2330 August 2023 | Appointment of Mr Graham Andrew Clark as a director on 2023-08-23 |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
05/05/235 May 2023 | Full accounts made up to 2022-07-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/12/2230 December 2022 | Termination of appointment of Kevin Kane as a director on 2022-12-21 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/07/2130 July 2021 | Registered office address changed from Unit 2, 2a Bollo Lane London W4 5LE England to Unit 2, 2D Bollo Lane London W4 5LE on 2021-07-30 |
07/08/207 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
03/03/203 March 2020 | APPOINTMENT TERMINATED, SECRETARY HAZRINUDDINSHAH MARDI |
03/03/203 March 2020 | SECRETARY APPOINTED MR ANDREW JAMES MACGARVEY |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 1ST FLOOR FLAT 56 DEVONSHIRE ROAD LONDON W4 2HB |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/04/1816 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN KANE / 29/03/2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046765830002 |
23/01/1723 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KANE / 10/06/2016 |
09/03/169 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/03/1523 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/03/1413 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/02/1324 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/04/1229 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
19/10/1119 October 2011 | 31/07/10 TOTAL EXEMPTION FULL |
02/08/112 August 2011 | FIRST GAZETTE |
13/03/1113 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
10/12/1010 December 2010 | 31/07/09 TOTAL EXEMPTION FULL |
08/12/108 December 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
16/11/1016 November 2010 | STRUCK OFF AND DISSOLVED |
03/08/103 August 2010 | FIRST GAZETTE |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KANE / 14/03/2010 |
15/03/1015 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/03/0926 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
29/11/0829 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/06/084 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
25/03/0825 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | SECRETARY RESIGNED |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
08/05/078 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
16/04/0716 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
22/03/0622 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 6 ARLINGTON GARDENS CHISWICK LONDON W4 4EY |
30/03/0530 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
05/10/035 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | NEW SECRETARY APPOINTED |
02/10/032 October 2003 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 6 ARLINGTON GARDENS CHISWICK LONDON W4 4EY |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
25/09/0325 September 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04 |
25/09/0325 September 2003 | NEW SECRETARY APPOINTED |
25/09/0325 September 2003 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: RADIO HOUSE ASTON ROAD NORTH ASTON CROSS, BIRMINGHAM WEST MIDLANDS B6 4DA |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
24/02/0324 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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