Advanced company searchLink opens in new window

VICKERS LABORATORIES GROUP LIMITED

Company number 14676741

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)
23 Apr 2025 CS01 Confirmation statement made on 19 February 2025 with updates
07 Mar 2025 AP01 Appointment of Siddhartha Kadia as a director on 1 January 2025
23 Jan 2025 TM01 Termination of appointment of Benjamin Ross Travis as a director on 31 December 2024
13 Dec 2024 AA01 Current accounting period shortened from 31 May 2025 to 31 December 2024
13 Dec 2024 MR04 Satisfaction of charge 146767410001 in full
11 Dec 2024 MA Memorandum and Articles of Association
11 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2024 PSC02 Notification of Molecular Dimensions Ltd as a person with significant control on 4 December 2024
10 Dec 2024 AP01 Appointment of Mr Brian Wall as a director on 4 December 2024
10 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 10 December 2024
09 Dec 2024 TM01 Termination of appointment of Philip Constantine as a director on 4 December 2024
09 Dec 2024 TM01 Termination of appointment of Paul Leroy Bottomley as a director on 4 December 2024
09 Dec 2024 AP01 Appointment of Ms Joyce Ann Heidinger as a director on 4 December 2024
09 Dec 2024 AP01 Appointment of Mr Benjamin Ross Travis as a director on 4 December 2024
04 Nov 2024 TM01 Termination of appointment of Stephen Harold Foster as a director on 28 October 2024
28 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
06 Jun 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 May 2024
15 Apr 2024 PSC08 Notification of a person with significant control statement
04 Apr 2024 CS01 Confirmation statement made on 19 February 2024 with updates
04 Apr 2024 PSC07 Cessation of Philip Constantine as a person with significant control on 17 April 2023
04 Apr 2024 PSC07 Cessation of Paul Leroy Bottomley as a person with significant control on 17 April 2023
23 Nov 2023 MR01 Registration of charge 146767410001, created on 23 November 2023
27 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 6,000
17 Apr 2023 AP01 Appointment of Mr Stephen Harold Foster as a director on 17 April 2023