Advanced company searchLink opens in new window

VIX TECHNOLOGY UK LIMITED

Company number 03039051

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)
10 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
27 Mar 2024 TM01 Termination of appointment of David Maitland as a director on 14 March 2024
27 Mar 2024 AD01 Registered office address changed from The Cottage Ridgecourt the Ridge Epsom Surrey KT18 7EP England to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 27 March 2024
27 Mar 2024 PSC05 Change of details for Vix Afc Ltd as a person with significant control on 30 April 2021
27 Mar 2024 AP01 Appointment of Mr Harjinder Singh as a director on 5 February 2024
17 Aug 2023 TM01 Termination of appointment of Martyn James Jenkins as a director on 26 July 2023
17 Aug 2023 AP01 Appointment of Mr Robert William Cullingworth as a director on 26 July 2023
17 Aug 2023 AP03 Appointment of Mr Harjinder Singh as a secretary on 26 July 2023
05 Apr 2023 AA Full accounts made up to 30 June 2022
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
19 Jan 2022 AA Full accounts made up to 30 June 2021
23 Dec 2021 TM01 Termination of appointment of Shane Peter Quinn as a director on 22 December 2021
23 Dec 2021 CH01 Director's details changed for Mr David Maitland on 9 June 2021
22 Dec 2021 CH01 Director's details changed for Mr Martyn James Jenkins on 1 May 2021
15 Jun 2021 PSC02 Notification of Vix Afc Ltd as a person with significant control on 30 April 2021
15 Jun 2021 PSC07 Cessation of Vix Limited as a person with significant control on 30 April 2021
15 Jun 2021 PSC07 Cessation of Uil Limited as a person with significant control on 30 April 2021
09 Jun 2021 AP01 Appointment of Mr David Maitland as a director on 9 June 2021
09 Jun 2021 TM01 Termination of appointment of Adrian Paul Kelly as a director on 9 June 2021
25 May 2021 AD01 Registered office address changed from 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW England to The Cottage Ridgecourt the Ridge Epsom Surrey KT18 7EP on 25 May 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
26 Nov 2020 CH01 Director's details changed for Mr Adrian Paul Kelly on 26 November 2020
05 Nov 2020 AA Full accounts made up to 30 June 2020
07 Jul 2020 TM01 Termination of appointment of Aaron Ross as a director on 3 July 2020