Advanced company searchLink opens in new window

VICEROY HOUSE LIMITED

Company number 08244608

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)
05 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
05 Mar 2017 CH01 Director's details changed for Mr Anil Kumar Malhotra on 5 March 2017
05 Mar 2017 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017
26 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Mar 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 March 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
01 Mar 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 1 March 2016
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
25 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
06 Oct 2014 CERTNM Company name changed amalan LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
09 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
01 May 2014 CERTNM Company name changed belivia capital LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 AP01 Appointment of Mr Anil Kumar Malhotra as a director
01 May 2014 TM01 Termination of appointment of Jason Kalen as a director
05 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
09 Oct 2012 NEWINC Incorporation