- Company Overview for VIKRO LIMITED (10260198)
- Filing history for VIKRO LIMITED (10260198)
- People for VIKRO LIMITED (10260198)
- More for VIKRO LIMITED (10260198)
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) |
---|---|---|---|
29 Jun 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
28 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Sep 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
31 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jun 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
07 Apr 2021 | PSC01 | Notification of Vikas Kakar as a person with significant control on 4 July 2018 | |
30 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2021 | |
03 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Deep Raj Kakar as a director on 17 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Vikas Kumar Kakar as a director on 17 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
18 Aug 2017 | AD01 | Registered office address changed from Regus Lakeside House 1 Furzeground Way UB11 1BD United Kingdom to Unit 7 Cranleigh Gardens Industrial Estate Southall UB1 2BZ on 18 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Robin Suresh as a director on 17 August 2017 | |
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|