- Company Overview for VICEROY CAPITAL LIMITED (04714112)
- Filing history for VICEROY CAPITAL LIMITED (04714112)
- People for VICEROY CAPITAL LIMITED (04714112)
- Charges for VICEROY CAPITAL LIMITED (04714112)
- More for VICEROY CAPITAL LIMITED (04714112)
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) |
---|---|---|---|
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 May 2017 | TM01 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr Daniel James Rubin on 27 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Stanley Solomon Cohen on 27 March 2015 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
23 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Stanley Solomon Cohen on 27 March 2012 | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | MAR | Re-registration of Memorandum and Articles | |
20 Dec 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
20 Dec 2011 | RR02 | Re-registration from a public company to a private limited company | |
11 Jul 2011 | AD01 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | CERTNM |
Company name changed glenmore capital PLC\certificate issued on 20/04/11
|
|
19 Apr 2011 | CERTNM |
Company name changed viceroy capital PLC\certificate issued on 19/04/11
|
|
29 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders |