VYPR VALIDATION TECHNOLOGIES LIMITED

08589377
SUITE 01-120 29 JOHN DALTON STREET MANCHESTER ENGLAND M2 6FW

Documents

Documents
Date Category Description Pages
25 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 accounts Annual Accounts 16 Buy now
24 Jul 2024 officers Termination of appointment of director (Daniel Simon Freed) 1 Buy now
24 Jul 2024 officers Appointment of director (Ms Sophie Stanton) 2 Buy now
06 Dec 2023 accounts Annual Accounts 17 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 11 Buy now
02 Feb 2023 capital Return of Allotment of shares 6 Buy now
22 Dec 2022 officers Termination of appointment of director (Kevin John Baldwin) 1 Buy now
04 Oct 2022 accounts Annual Accounts 12 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
25 Aug 2022 capital Second Filing Capital Allotment Shares 7 Buy now
16 Aug 2022 capital Return of Allotment of shares 5 Buy now
30 May 2022 capital Return of Allotment of shares 6 Buy now
14 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2021 accounts Annual Accounts 14 Buy now
07 Dec 2021 officers Appointment of director (Mr Chris Williams) 2 Buy now
03 Dec 2021 officers Appointment of director (Mr Kevin John Baldwin) 2 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
07 Apr 2021 capital Return of Allotment of shares 6 Buy now
25 Mar 2021 officers Appointment of director (Mr Richard Michael Thornton) 2 Buy now
24 Mar 2021 officers Appointment of director (Mr Daniel Simon Freed) 2 Buy now
28 Jan 2021 incorporation Memorandum Articles 67 Buy now
28 Jan 2021 resolution Resolution 12 Buy now
19 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
18 Jan 2021 capital Return of Allotment of shares 6 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
28 Sep 2020 capital Return of Allotment of shares 12 Buy now
09 Sep 2020 resolution Resolution 2 Buy now
04 Aug 2020 accounts Annual Accounts 11 Buy now
27 Jul 2020 mortgage Registration of a charge 24 Buy now
14 Jul 2020 resolution Resolution 2 Buy now
10 Jul 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
10 Jul 2020 capital Statement of capital (Section 108) 10 Buy now
10 Jul 2020 insolvency Solvency Statement dated 30/06/20 3 Buy now
10 Jul 2020 resolution Resolution 1 Buy now
29 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2020 resolution Resolution 26 Buy now
27 Feb 2020 capital Return of Allotment of shares 13 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Thomas Adam Phillips) 1 Buy now
08 Sep 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 May 2019 accounts Annual Accounts 11 Buy now
30 Apr 2019 officers Termination of appointment of secretary (Andrew Christopher Page) 1 Buy now
12 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Oct 2018 resolution Resolution 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
09 Oct 2018 capital Return of Allotment of shares 14 Buy now
03 Jun 2018 officers Termination of appointment of director (Colin Vincent Wright) 1 Buy now
02 May 2018 accounts Annual Accounts 4 Buy now
09 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 officers Appointment of director (Mr Thomas Adam Phillips) 2 Buy now
01 Dec 2017 officers Appointment of director (Mr Richard Anthony Law) 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2017 resolution Resolution 44 Buy now
07 Sep 2017 capital Return of Allotment of shares 6 Buy now
11 May 2017 accounts Annual Accounts 11 Buy now
06 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2017 mortgage Registration of a charge 38 Buy now
08 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 accounts Annual Accounts 12 Buy now
26 Sep 2016 capital Return of Allotment of shares 13 Buy now
23 Sep 2016 officers Appointment of director (Mr Richard Michael Young) 2 Buy now
18 Sep 2016 resolution Resolution 25 Buy now
16 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
22 Jul 2015 annual-return Annual Return 7 Buy now
18 Jun 2015 capital Return of Allotment of shares 5 Buy now
18 Jun 2015 resolution Resolution 37 Buy now
30 May 2015 capital Return of Allotment of shares 5 Buy now
27 Mar 2015 accounts Annual Accounts 3 Buy now
25 Nov 2014 capital Return of Allotment of shares 4 Buy now
24 Nov 2014 change-of-name Certificate Change Of Name Company 12 Buy now
24 Nov 2014 change-of-name Change Of Name Notice 3 Buy now
11 Sep 2014 annual-return Annual Return 5 Buy now
15 Nov 2013 capital Return of Allotment of shares 6 Buy now
11 Nov 2013 resolution Resolution 18 Buy now
11 Nov 2013 capital Return of Allotment of shares 4 Buy now
11 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Nov 2013 officers Appointment of secretary (Mr Andrew Christopher Page) 1 Buy now
04 Nov 2013 officers Appointment of director (Mr Colin Vincent Wright) 2 Buy now
28 Jun 2013 incorporation Incorporation Company 7 Buy now