Advanced company searchLink opens in new window

VIKINGS CHEERLEADING C.I.C.

Company number 10772096

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)
19 May 2024 AA Micro company accounts made up to 31 August 2023
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 August 2022
22 May 2023 PSC04 Change of details for Mr Scott Matthew Reid as a person with significant control on 11 May 2021
20 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
20 May 2023 CH01 Director's details changed for Mr Scott Matthew Reid on 11 May 2021
08 Jun 2022 AA Micro company accounts made up to 31 August 2021
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 August 2020
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
28 May 2021 AD01 Registered office address changed from 18 18 Weddall Close York YO24 1EG England to 18 Weddall Close York YO24 1EG on 28 May 2021
27 May 2021 AD01 Registered office address changed from 24 Trafalgar House Piccadilly York YO1 9QP England to 18 18 Weddall Close York YO24 1EG on 27 May 2021
14 Jun 2020 AA Micro company accounts made up to 31 August 2019
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
19 May 2020 AD01 Registered office address changed from 60 60 Cocoa Suites Navigation Road York YO1 9AE England to 24 Trafalgar House Piccadilly York YO1 9QP on 19 May 2020
11 Jan 2020 TM01 Termination of appointment of Stephanie Louise Needley as a director on 31 December 2019
25 Jul 2019 PSC04 Change of details for Mr Scott Matthew Reid as a person with significant control on 10 July 2019
24 Jul 2019 PSC07 Cessation of Stephanie Needley as a person with significant control on 10 July 2019
23 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-06
18 Mar 2019 CICCON Change of name
18 Mar 2019 CONNOT Change of name notice
29 Jan 2019 AA Micro company accounts made up to 31 August 2018
16 Dec 2018 PSC01 Notification of Stephanie Needley as a person with significant control on 15 May 2018
16 Dec 2018 PSC01 Notification of Scott Matthew Reid as a person with significant control on 16 May 2017