VYNE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Mitul Sudra as a director on 2025-07-18

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Termination of appointment of Adam John Rowland as a director on 2025-01-06

View Document

17/01/2517 January 2025 Termination of appointment of Karl John Henderson Macgregor as a director on 2025-01-06

View Document

17/01/2517 January 2025 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth Devon PL7 4QG on 2025-01-17

View Document

27/08/2427 August 2024 Resolutions

View Document

08/08/248 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

05/08/245 August 2024 Termination of appointment of Aviad Eyal as a director on 2024-07-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Registration of charge 118727780001, created on 2023-12-18

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Appointment of Mr Adam John Rowland as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Megumi Ikeda as a director on 2023-01-19

View Document

30/09/2230 September 2022 Termination of appointment of Damien John Cahill as a director on 2022-09-15

View Document

26/09/2226 September 2022 Change of share class name or designation

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

20/09/2220 September 2022 Notification of Vyne Group Holdings Limited as a person with significant control on 2022-09-02

View Document

20/09/2220 September 2022 Withdrawal of a person with significant control statement on 2022-09-20

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Termination of appointment of Daniel Cardenas-Clark as a director on 2022-01-14

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Appointment of Ms Megumi Ikeda as a director on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 29/11/19 STATEMENT OF CAPITAL GBP 169.0546

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

20/04/2020 April 2020 02/12/19 STATEMENT OF CAPITAL GBP 170.0821

View Document

20/04/2020 April 2020 28/11/19 STATEMENT OF CAPITAL GBP 154.9529

View Document

20/04/2020 April 2020 28/11/19 STATEMENT OF CAPITAL GBP 141.9744

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 26/11/19 STATEMENT OF CAPITAL GBP 127.7485

View Document

18/02/2018 February 2020 27/11/19 STATEMENT OF CAPITAL GBP 136.7337

View Document

17/02/2017 February 2020 SUB-DIVISION 22/11/19

View Document

13/12/1913 December 2019 ADOPT ARTICLES 21/11/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DANIEL CARDENAS-CLARK

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL

View Document

16/10/1916 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 127

View Document

23/09/1923 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 120

View Document

11/03/1911 March 2019 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