- Company Overview for VICKI POWER LIMITED (04661667)
- Filing history for VICKI POWER LIMITED (04661667)
- People for VICKI POWER LIMITED (04661667)
- More for VICKI POWER LIMITED (04661667)
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) |
---|---|---|---|
09 Aug 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
06 Sep 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from 144 Mackie Avenue Brighton BN1 8SB to 237 Upland Road London SE22 0DJ on 6 December 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Ms Victoria Lee Power on 27 July 2015 | |
07 Mar 2016 | CH03 | Secretary's details changed for John Edmund Power on 27 July 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD02 | Register inspection address has been changed from 29 Brangwyn Avenue Brighton BN1 8XH England to 144 Mackie Avenue Brighton BN1 8SB | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |