- Company Overview for VILCOR LTD. (07618697)
- Filing history for VILCOR LTD. (07618697)
- People for VILCOR LTD. (07618697)
- More for VILCOR LTD. (07618697)
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) |
---|---|---|---|
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
30 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 May 2020
|
|
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
14 Aug 2019 | AD01 | Registered office address changed from 8 Flat 1 Grimston Gardens Folkestone Kent CT20 2PT to 45 Queen Street Deal CT14 6EY on 14 August 2019 | |
03 Jun 2019 | AP01 | Appointment of Mrs Anne Lous Boeve as a director on 31 May 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
23 Aug 2017 | TM01 | Termination of appointment of Jacobus Brand as a director on 22 August 2017 | |
07 Jun 2017 | AA01 | Current accounting period extended from 31 May 2017 to 31 August 2017 | |
20 May 2017 | CH01 | Director's details changed for Miss Judith Johanna Fredrieka De Villiers on 19 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Harry Brand on 26 November 2015 |