Advanced company searchLink opens in new window

VIKA BOOKS LTD

Company number 07540585

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Oct 2024 AD01 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 3 October 2024
17 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 CERTNM Company name changed cluster publishing LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
19 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AD01 Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014