Advanced company searchLink opens in new window

VIKING CONVERSIONS LIMITED

Company number 03829706

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)
06 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2024 MA Memorandum and Articles of Association
27 Dec 2024 CC04 Statement of company's objects
24 Dec 2024 SH08 Change of share class name or designation
23 Dec 2024 SH10 Particulars of variation of rights attached to shares
20 Dec 2024 AA01 Previous accounting period shortened from 31 October 2024 to 30 September 2024
20 Dec 2024 AP01 Appointment of Mr David Stuart Goode as a director on 18 December 2024
19 Dec 2024 PSC02 Notification of Techsil Limited as a person with significant control on 18 December 2024
19 Dec 2024 PSC07 Cessation of Melanie Lacey Bennett as a person with significant control on 18 December 2024
19 Dec 2024 AD01 Registered office address changed from Unit 1 Coronation Business Centre, Hard Ings Road Keighley West Yorkshire BD21 3nd to 10-11 Charterhouse Square London EC1M 6EE on 19 December 2024
19 Dec 2024 TM02 Termination of appointment of Colin Milner Bennett as a secretary on 18 December 2024
19 Dec 2024 TM01 Termination of appointment of Melanie Lacey Bennett as a director on 18 December 2024
19 Dec 2024 AP01 Appointment of Mr Mark William Rice as a director on 18 December 2024
19 Dec 2024 AP01 Appointment of Christopher Dilley as a director on 18 December 2024
25 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with updates
24 Sep 2024 PSC04 Change of details for Ms Melanie Lacey Bennett as a person with significant control on 1 September 2024
26 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
26 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
28 Jul 2023 PSC04 Change of details for Ms Melanie Lacey Bennett as a person with significant control on 28 July 2023
28 Jul 2023 CH01 Director's details changed for Ms Melanie Lacey Bennett on 28 July 2023
18 Jul 2023 PSC04 Change of details for Ms Melanie Lacey Bennett as a person with significant control on 18 July 2023
16 Mar 2023 MR04 Satisfaction of charge 038297060002 in full
19 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
23 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021