VIVOS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Full accounts made up to 2023-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/01/2515 January 2025 Current accounting period shortened from 2024-07-31 to 2023-12-31

View Document

07/03/247 March 2024 Full accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

17/11/2317 November 2023 Termination of appointment of Andrew James Macgarvey as a secretary on 2023-11-01

View Document

17/11/2317 November 2023 Termination of appointment of Andrew James Macgarvey as a director on 2023-11-01

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

30/08/2330 August 2023 Appointment of Mr Graham Andrew Clark as a director on 2023-08-23

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

05/05/235 May 2023 Full accounts made up to 2022-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/12/2230 December 2022 Termination of appointment of Kevin Kane as a director on 2022-12-21

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY HAZRINUDDINSHAH MARDI

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR ANDREW JAMES MACGARVEY

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 1ST FLOOR FLAT 56 DEVONSHIRE ROAD LONDON W4 2HB

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN KANE / 29/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046765830002

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KANE / 10/06/2016

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/02/1324 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/04/1229 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

13/03/1113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KANE / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 6 ARLINGTON GARDENS CHISWICK LONDON W4 4EY

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 6 ARLINGTON GARDENS CHISWICK LONDON W4 4EY

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/02/0324 February 2003 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