Advanced company searchLink opens in new window

VIKOMA INTERNATIONAL LIMITED

Company number 03015615

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)
21 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Robert Rooney on 1 December 2012
11 Dec 2012 CH01 Director's details changed for Peter Scholes on 11 December 2012
10 Oct 2012 AA Full accounts made up to 31 March 2012
28 Mar 2012 TM02 Termination of appointment of William Campbell as a secretary
27 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 11
11 Oct 2011 AA Full accounts made up to 31 March 2011
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 10
31 Dec 2010 AA Full accounts made up to 31 March 2010
16 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
06 Sep 2010 AD01 Registered office address changed from 88 Place Road Cowes Isle of Wight PO31 7AE on 6 September 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 9
25 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
05 Apr 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
02 Mar 2009 AA Full accounts made up to 30 April 2008
11 Dec 2008 363a Return made up to 02/12/08; full list of members
29 Aug 2008 363a Return made up to 02/12/07; full list of members
31 Jan 2008 288a New secretary appointed
31 Jan 2008 288b Secretary resigned
30 Jan 2008 155(6)a Declaration of assistance for shares acquisition