VTECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2025-08-15 |
14/03/2514 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-10-31 |
17/01/2417 January 2024 | Director's details changed for Mr Ransom Voke Anighoro on 2024-01-17 |
17/01/2417 January 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2024-01-17 |
17/01/2417 January 2024 | Registered office address changed from 22 Dickens Drive Coulsdon CR5 3FT England to 85 Great Portland Street London W1W 7LT on 2024-01-17 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with updates |
15/08/2315 August 2023 | Micro company accounts made up to 2022-10-31 |
14/08/2314 August 2023 | Director's details changed for Mr Voke Ransom Anighoro on 2019-03-07 |
14/08/2314 August 2023 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 22 Dickens Drive Coulsdon CR5 3FT on 2023-08-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VOKE RANSOM ANIGHORO / 30/09/2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RANSOM VOKE ANIGHORO / 12/11/2017 |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VOKE RANSOM ANIGHORO / 12/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FLAT 6 STEPHEN COURT VALLEY ROAD BROMLEY KENT BR2 0HZ |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VOKE RANSOM ANIGHORO / 29/10/2013 |
29/10/1329 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
12/10/1112 October 2011 | COMPANY NAME CHANGED VTECHOLOGIES LIMITED CERTIFICATE ISSUED ON 12/10/11 |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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