VVN INTERNET SERVICE AND 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
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Termination of appointment of Shiqi Guo as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Haiwen Yang as a director on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from Unit 28 Commerce House 54 Derby Street Manchester M8 8HF England to Unit3 Barton Industrialestate Mount Pleasant Bilston Wolverhampton WV14 7LH on 2024-11-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Termination of appointment of Xiaodong Sun as a director on 2023-08-31

View Document

25/07/2325 July 2023 Appointment of Mrs Shiqi Guo as a director on 2023-07-25

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Withdrawal of the directors' register information from the public register

View Document

01/11/221 November 2022 Registered office address changed from Unit 2, Ground Floor, Euro House 1 Overbridge Road Salford M7 1SL England to Unit 28 Commerce House 54 Derby Street Manchester M8 8HF on 2022-11-01

View Document

01/11/221 November 2022 Directors' register information at 2022-11-01 on withdrawal from the public register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

08/12/208 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR GAO YUXIANG / 07/03/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR GAO YUXIANG / 07/03/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR GAO YUXIANG / 15/09/2020

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR DI QI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

25/03/2025 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2020

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAO YUXIANG

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR QIAN XU

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR DI QI

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 20 MALLOW DRIVE SALFORD GREATER MANCHESTER M7 1RA ENGLAND

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 55 ST. ANDREWS AVENUE DROYLSDEN MANCHESTER M43 6BP ENGLAND

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 4TH FLOOR 16 NICHOLAS STREET MANCHESTER M1 4EJ UNITED KINGDOM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 100

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