VYCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Director's details changed for Mr Matthew Joseph Rantell on 2023-07-03

View Document

25/03/2325 March 2023 Certificate of change of name

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM RUNWAY EAST 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 11/01/18. SHARES ALLOTTED ON 23/12/16. BARCODE A6LNDC1U

View Document

11/01/1811 January 2018 SECOND FILED SH01 - 23/12/16 STATEMENT OF CAPITAL GBP 111.29

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM RUNWAY EAST 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH RANTELL / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH RANTELL / 11/10/2017

View Document

09/10/179 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

14/08/1714 August 2017 PREVSHO FROM 30/11/2017 TO 31/07/2017

View Document

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

View Accounts

10/07/1710 July 2017 30/11/16 UNAUDITED ABRIDGED

View Document

16/01/1716 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 3299988.18

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O RUNWAY EAST 10 FINSBURY SQUARE 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM CANNONS HATFIELD BROAD OAK BISHOP'S STORTFORD HERTFORDSHIRE CM22 7LA UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

08/08/168 August 2016 COMPANY NAME CHANGED UK GRAFTRS LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED MY ONEPLACE LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

17/11/1517 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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