Advanced company searchLink opens in new window

VICINITEE LIMITED

Company number 04106142

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)
14 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
11 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 7 November 2022
05 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 7 November 2021
30 Sep 2024 AA Accounts for a small company made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
20 Dec 2023 MR01 Registration of charge 041061420001, created on 20 December 2023
01 Nov 2023 AA Accounts for a small company made up to 30 June 2022
11 Apr 2023 TM02 Termination of appointment of Swee Aun Leong as a secretary on 4 April 2023
15 Feb 2023 CS01 Confirmation statement made on 7 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 11/11/2024.
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2023 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW England to 14th Floor 33 Cavendish Square London W1G 0PW on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Ms Bronwyn Sarah Wilson on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Ms Gabrielle Mcmillan on 13 February 2023
13 Feb 2023 CH03 Secretary's details changed for Mr Swee Aun Leong on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Ms Tanya Cox on 13 February 2023
06 Feb 2023 AD01 Registered office address changed from 10 John Street London WC1N 2EB England to 14th Floor 33 Cavendish Square London W1G 0PW on 6 February 2023
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2022 AA Full accounts made up to 30 June 2021
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 05/11/2024.
23 Dec 2021 SH19 Statement of capital on 23 December 2021
  • GBP 700,000
23 Dec 2021 SH20 Statement by Directors
23 Dec 2021 CAP-SS Solvency Statement dated 09/12/21
23 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital