Advanced company searchLink opens in new window

VICE UK LIMITED

Company number 04531415

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)
12 Jul 2017 CC04 Statement of company's objects
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2017 MR01 Registration of charge 045314150009, created on 26 June 2017
03 Mar 2017 MR04 Satisfaction of charge 6 in full
03 Mar 2017 MR04 Satisfaction of charge 7 in full
03 Mar 2017 MR04 Satisfaction of charge 045314150008 in full
19 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 10/09/2016
04 Nov 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/12/2016
15 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,320
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
21 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,320
17 Feb 2014 AUD Auditor's resignation
25 Nov 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,320
29 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
01 Aug 2013 MR01 Registration of charge 045314150008
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Feb 2013 TM01 Termination of appointment of Suroosh Alvi as a director
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
12 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
07 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4