VPA TECHNOLOGY LIMITED

Company Documents

DateDescription
13/07/2513 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

23/06/1823 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/07/1617 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 91 BRASSEY ROAD LONDON NW6 2BB

View Document

31/07/1531 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/06/1429 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 8 MADARA HOUSE BRONDESBURY PARK LONDON NW6 7BS UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN ANDREEV / 01/04/2012

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 44A HOPEFIELD AVENUE LONDON NW6 6LH

View Document

09/09/119 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/09/1028 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY RADOSLAV RADEV

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN ANDREEV / 10/10/2009

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

18/11/0918 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN ANDREEV / 30/06/2008

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 22 GLENGALL ROAD 1ST FLOOR FLAT LONDON NW6 7EP

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 115 GLENGALL ROAD FLAT A KILBURN LONDON NW6 7HG

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: @BIZEER.COM 82 KING STREET MANCHESTER M24WQ

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 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