VIDERTEC LTD
Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 13/05/2513 May 2025 | Confirmation statement made on 2024-07-04 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/07/2410 July 2024 | Cancellation of shares. Statement of capital on 2024-07-01 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with updates |
| 13/10/2313 October 2023 | Change of details for Mr Matthew Parkinson as a person with significant control on 2023-10-01 |
| 13/10/2313 October 2023 | Statement of capital following an allotment of shares on 2023-10-01 |
| 13/10/2313 October 2023 | Notification of Helen Jayne Parkinson as a person with significant control on 2023-10-01 |
| 04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 14/11/1914 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 04/12/184 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/07/1613 July 2016 | COMPANY NAME CHANGED MPC I.T LIMITED CERTIFICATE ISSUED ON 13/07/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 67 BROADVIEW AVENUE GILLINGHAM KENT ME8 9DE |
| 29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARKINSON / 25/04/2015 |
| 29/03/1629 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/05/149 May 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/04/127 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/11/1113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/04/1111 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
| 07/04/107 April 2010 | SECRETARY APPOINTED MR MATTHEW PARKINSON |
| 07/04/107 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED |
| 09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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