V M TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

07/05/257 May 2025 Appointment of Mr Vikas Jain as a director on 2025-05-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/03/256 March 2025 Registered office address changed from 10-11 Anchor & Hope Lane London SE7 7SQ England to 48 Newton Lodge, Gmv, Greenwich, West Parkside, London SE10 0BA on 2025-03-06

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

16/09/2316 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 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 Registered office address changed from 28 Westcote Rise Ruislip HA4 7LP England to 10-11 Anchor & Hope Lane London SE7 7SQ on 2023-01-30

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Change of details for Mrs Payal Jain as a person with significant control on 2018-07-12

View Document

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

View Accounts

29/08/2029 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 28 WESTCOTE RISE RUISLIP HA4 7LP ENGLAND

View Document

19/01/2019 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 01/07/18 STATEMENT OF CAPITAL GBP 1

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 34 KINGS OAK COURT QUEENS ROAD READING BERKSHIRE RG1 4PX ENGLAND

View Document

18/07/1818 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAYAL JAIN / 05/05/2017

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/10/176 October 2017 DIRECTOR APPOINTED MR VIKAS JAIN

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 19 QUARTZ CLOSE WOKINGHAM RG41 3TS UNITED KINGDOM

View Document

26/04/1626 April 2016 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