Advanced company searchLink opens in new window

VYLO LTD

Company number 11215775

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)
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
01 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
28 Nov 2022 AD01 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to 20a High Street Winford Bristol BS40 8EH on 28 November 2022
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Aug 2022 CERTNM Company name changed drive sys LTD\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Mar 2022 CH01 Director's details changed for Mr Marius Arcire on 17 February 2022
16 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
16 Mar 2022 PSC01 Notification of Marius Arcire as a person with significant control on 18 February 2022
14 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 14 March 2022
17 Feb 2022 AD01 Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to St Brandon's House 29 Great George Street Bristol BS1 5QT on 17 February 2022
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Jun 2021 AD01 Registered office address changed from 20a High Street Winford Bristol BS40 8EH England to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 11 June 2021
03 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
29 Nov 2020 AA Micro company accounts made up to 29 February 2020
28 May 2020 AD01 Registered office address changed from 1 Jarratts Road Bristol BS10 6WF United Kingdom to 20a High Street Winford Bristol BS40 8EH on 28 May 2020
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
20 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted