VICTORIA ENERGY CENTRAL ASIA UK LIMITED
Company number 05360184
- Company Overview for VICTORIA ENERGY CENTRAL ASIA UK LIMITED (05360184)
- Filing history for VICTORIA ENERGY CENTRAL ASIA UK LIMITED (05360184)
- People for VICTORIA ENERGY CENTRAL ASIA UK LIMITED (05360184)
- Charges for VICTORIA ENERGY CENTRAL ASIA UK LIMITED (05360184)
- More for VICTORIA ENERGY CENTRAL ASIA UK LIMITED (05360184)
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) |
---|---|---|---|
08 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
08 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
08 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 Dec 2020 | AP01 | Appointment of Mr Robert Stewart Collins as a director on 1 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Roger Cameron Kennedy as a director on 15 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Andrew Lee Diamond as a director on 15 May 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Roy Thomas Kelly as a director on 23 March 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Ahmet Dik as a director on 20 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
28 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
02 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Apr 2019 | TM01 | Termination of appointment of Kevin Alfred Foo as a director on 3 April 2019 | |
23 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
25 Jan 2019 | AD01 | Registered office address changed from 1st Floor, Hatfield House 52/54 Stamford Street London SE1 9LX to 200 Strand London WC2R 1DJ on 25 January 2019 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
19 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 |
Confirmation statement made on 10 February 2017 with updates
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | AP01 | Appointment of Mr Ahmet Dik as a director on 29 June 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Andrew Lee Diamond as a director on 29 June 2016 |