Advanced company searchLink opens in new window

VICKY MOTORS INDUSTRY LIMITED

Company number 12763707

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)
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
17 Feb 2024 AA Micro company accounts made up to 31 July 2023
21 Sep 2023 AD01 Registered office address changed from 2 Dishforth Lane Colindale, the Hyde London NW9 5WG England to 2 Dishforth Lane Colindale, the Hyde London NW9 5WG on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from 2 Dishforth Lane London the Hyde NW9 5WG England to 2 Dishforth Lane Colindale, the Hyde London NW9 5WG on 21 September 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 July 2022
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 July 2021
09 Jul 2021 PSC07 Cessation of Philemon Ndim Suuh as a person with significant control on 9 July 2021
17 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 28 May 2021
16 Jun 2021 PSC01 Notification of Philemon Ndim Suuh as a person with significant control on 1 April 2021
03 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 28 May 2021
01 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 1 June 2021
28 May 2021 PSC09 Withdrawal of a person with significant control statement on 28 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/06/21
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/06/2021.
20 May 2021 PSC07 Cessation of Stella Suiye Ndim Nee Nsoyuni as a person with significant control on 20 May 2021
14 Apr 2021 PSC01 Notification of Philemon Ndim Suuh as a person with significant control on 1 April 2021
14 Apr 2021 PSC08 Notification of a person with significant control statement
13 Apr 2021 TM01 Termination of appointment of Stella Suiye Ndim Nee Nsoyuni as a director on 1 April 2021
13 Apr 2021 AP01 Appointment of Mr Philemon Ndim Suuh as a director on 1 April 2021
23 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-23
  • GBP 1

Statement of capital on 2021-06-17
  • GBP 1