Advanced company searchLink opens in new window

VYCE TECH LIMITED

Company number 10399961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
25 Mar 2023 CERTNM Company name changed the square construction tech LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
22 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
06 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
06 May 2022 CH01 Director's details changed for Mr Matthew Joseph Rantell on 6 May 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from Runway East 20 st. Thomas Street London SE1 9RS England to Protein Studios 31 New Inn Yard London EC2A 3EY on 25 March 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
08 Jan 2021 AD01 Registered office address changed from Runway East 10 Finsbury Square London EC2A 1AF England to Runway East 20 st. Thomas Street London SE1 9RS on 8 January 2021
13 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
27 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
12 Oct 2017 PSC05 Change of details for a person with significant control
11 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
11 Oct 2017 CH01 Director's details changed for Mr Matthew Joseph Rantell on 11 October 2017
11 Oct 2017 AD01 Registered office address changed from C/O Runway East 10 Finsbury Square London EC2A 1AF England to Runway East 10 Finsbury Square London EC2A 1AF on 11 October 2017
09 Oct 2017 AA Unaudited abridged accounts made up to 31 July 2017
02 Oct 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 July 2017
16 Dec 2016 AD01 Registered office address changed from Cannons Hatfield Broad Oak Bishop's Stortford CM22 7LA United Kingdom to C/O Runway East 10 Finsbury Square London EC2A 1AF on 16 December 2016
28 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-28
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted