VTECH COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 9 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1910 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/10/2019

View Document

10/10/1910 October 2019 CESSATION OF VTECH TELECOMMUNICATIONS LIMITED AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHI TONG

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR HOI CHEUNG

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / VTECH TELECOMMUNICATIONS LIMITED / 01/01/2018

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 ADOPT ARTICLES 05/12/2016

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 11410000

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / YU WAI CHANG / 17/06/2013

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KA HUNG TONG / 07/11/2012

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JESSON / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHI HOI TONG / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KA HUNG TONG / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YU WAI CHANG / 04/02/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED CHI HOI TONG

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR WAH WONG

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/0330 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 9 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: UNIT B3 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HANTS. GU14 0NR.

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 COMPANY NAME CHANGED VCOM LIMITED CERTIFICATE ISSUED ON 04/12/92

View Document

14/09/9214 September 1992 £ NC 100/10000 20/08/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 NC INC ALREADY ADJUSTED 20/08/92

View Document

14/09/9214 September 1992 ADOPT MEM AND ARTS 20/08/92

View Document

25/08/9225 August 1992 S386 DISP APP AUDS 10/08/92

View Document

27/07/9227 July 1992 NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED

View Document

27/07/9227 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9227 July 1992 ALTER MEM AND ARTS 15/07/92

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/06/9224 June 1992 COMPANY NAME CHANGED HEXAGON 150 LIMITED CERTIFICATE ISSUED ON 24/06/92

View Document

24/01/9224 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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