Advanced company searchLink opens in new window

VICUS MANAGEMENT LIMITED

Company number 05050548

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)
01 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
20 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 53
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jan 2016 TM01 Termination of appointment of Alisdair David Robert Mcgowan as a director on 25 March 2014
11 Aug 2015 AP01 Appointment of Mr Nathan Paul Butterworth as a director on 3 August 2015
17 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 53
26 Apr 2015 AAMD Amended total exemption full accounts made up to 30 June 2014
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 53
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2014 TM02 Termination of appointment of Alisdair Mcgowan as a secretary
28 Jan 2014 AP01 Appointment of Mr Stuart Richard James Mcgill as a director
17 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
19 Dec 2012 AP01 Appointment of Ms Shelley Margaret Lanchbury as a director
02 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
29 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
19 Apr 2012 AAMD Amended accounts made up to 30 June 2011
16 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
01 Jul 2011 AD01 Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 1 July 2011
17 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jul 2010 TM01 Termination of appointment of John Sanderson as a director
28 Jul 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
27 Jul 2010 CH04 Secretary's details changed for Castlefield Secretaries Limited on 9 May 2010
27 Jul 2010 CH01 Director's details changed for John Howard Sanderson on 9 May 2010