- Company Overview for 145 VICARAGE ROAD LIMITED (07842768)
- Filing history for 145 VICARAGE ROAD LIMITED (07842768)
- People for 145 VICARAGE ROAD LIMITED (07842768)
- More for 145 VICARAGE ROAD LIMITED (07842768)
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) |
---|---|---|---|
02 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
12 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
24 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
09 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD01 | Registered office address changed from 12 Mornington Road Leytonstone London E11 3BE England to 12 Mornington Road Leytonstone London E11 3BE on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Jonathan Mark Winskill as a director on 21 November 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from 4 Heathfield Road Bromley Kent BR1 3RN to 12 Mornington Road Leytonstone London E11 3BE on 27 January 2015 | |
30 Nov 2014 | TM01 | Termination of appointment of Jonathan Mark Winskill as a director on 21 November 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Nicholas Nangle as a director on 23 August 2014 | |
28 Aug 2014 | AP03 | Appointment of Mr Marcel Baettig as a secretary on 22 August 2014 |