Advanced company searchLink opens in new window

VIKRO LIMITED

Company number 10260198

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-04
  • GBP 1