Advanced company searchLink opens in new window

VK WORKZ LTD

Company number 10821451

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)
22 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
11 Apr 2022 PSC03 Notification of Terence Anthony Hall as a person with significant control on 10 April 2022
11 Apr 2022 PSC07 Cessation of Joshua Webb as a person with significant control on 10 April 2022
11 Apr 2022 TM01 Termination of appointment of Joshua Webb as a director on 10 April 2022
11 Apr 2022 AP01 Appointment of Mr Terence Anthony Hall as a director on 10 April 2022
11 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Sep 2020 AD01 Registered office address changed from 1 Cammel Road West Parley Ferndown BH22 8RX England to 26 Claremont Avenue Bournemouth BH9 3EZ on 15 September 2020
20 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from 156a Hankinson Road Bournemouth BH9 1HX England to 1 Cammel Road West Parley Ferndown BH22 8RX on 25 June 2018
25 Jun 2018 PSC01 Notification of Joshua Webb as a person with significant control on 25 February 2018
05 Dec 2017 AP01 Appointment of Mr Joshua Webb as a director on 3 December 2017
05 Dec 2017 TM01 Termination of appointment of Vidas Kemeklis as a director on 3 December 2017
05 Dec 2017 PSC07 Cessation of Vidas Kemeklis as a person with significant control on 20 November 2017
15 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted