VTECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered 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

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Ransom Voke Anighoro on 2024-01-17

View Document

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

View Document

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

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-10-31

View Document

14/08/2314 August 2023 Director's details changed for Mr Voke Ransom Anighoro on 2019-03-07

View Document

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

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VOKE RANSOM ANIGHORO / 30/09/2019

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR RANSOM VOKE ANIGHORO / 12/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VOKE RANSOM ANIGHORO / 12/11/2017

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FLAT 6 STEPHEN COURT VALLEY ROAD BROMLEY KENT BR2 0HZ

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VOKE RANSOM ANIGHORO / 29/10/2013

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED VTECHOLOGIES LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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