VYCE TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-07-30

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

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

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Director's details changed for Mr Matthew Joseph Rantell on 2022-05-06

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

03/02/213 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 27/09/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, 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

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O 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 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

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

View Document

02/10/172 October 2017 PREVSHO FROM 30/09/2017 TO 31/07/2017

View Document

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

View Accounts

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

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BAYES TRADERS LTD


  • 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