(AD01) Registered office address changed from 22 Dickens Drive Coulsdon CR5 3FT England to 85 Great Portland Street London W1W 7LT on January 17, 2024
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On January 17, 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on January 17, 2024
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 7, 2019 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 22 Dickens Drive Coulsdon CR5 3FT on August 14, 2023
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on October 6, 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 30, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control November 12, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 12, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 11, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 11, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 11, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 20, 2014. Old Address: Flat 6 Stephen Court Valley Road Bromley Kent BR2 0HZ
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 11, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 29, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 11, 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vtechologies LIMITEDcertificate issued on 12/10/11
filed on: 12th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 11, 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(29 pages)
|