Advanced company searchLink opens in new window

VICLARITY LTD

Company number 06623647

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)
14 Mar 2018 TM02 Termination of appointment of Belinda Anne Jobst as a secretary on 30 September 2017
14 Mar 2018 PSC04 Change of details for Dr Kim Jobst as a person with significant control on 30 September 2017
14 Mar 2018 AD01 Registered office address changed from C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF England to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 14 March 2018
22 Sep 2017 AD01 Registered office address changed from 5 Cotterell Street Hereford HR4 0HH Great Britain to C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF on 22 September 2017
30 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
30 Jun 2017 PSC01 Notification of Kim Jobst as a person with significant control on 6 April 2016
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2
11 Oct 2016 CH01 Director's details changed for Dr Kim Anthony Jobst on 1 January 2016
11 Oct 2016 AD01 Registered office address changed from The Don Joy Building Field's Yard Plough Lane Hereford Herefordshire HR4 0EL to 5 Cotterell Street Hereford HR4 0HH on 11 October 2016
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
12 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
12 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
09 Jul 2013 CH03 Secretary's details changed for Mrs Belinda Anne Jobst on 1 August 2012
09 Jul 2013 CH01 Director's details changed for Dr Kim Anthony Jobst on 1 August 2012
09 Jul 2013 CH01 Director's details changed for Mrs Belinda Anne Jobst on 1 August 2012
07 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from Broom House 5 Jasmine Lane St Mary's Park Hereford Herefordshire HR4 7QS on 7 August 2012
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011