- Company Overview for VICEROY HOUSE LIMITED (08244608)
- Filing history for VICEROY HOUSE LIMITED (08244608)
- People for VICEROY HOUSE LIMITED (08244608)
- Charges for VICEROY HOUSE LIMITED (08244608)
- More for VICEROY HOUSE LIMITED (08244608)
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
|
|
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
|
|
06 Oct 2014 | CERTNM |
Company name changed amalan LIMITED\certificate issued on 06/10/14
|
|
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
|
|
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
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 |