Advanced company searchLink opens in new window

VICI NETWORK LTD

Company number 10393195

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)
20 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2024 AP01 Appointment of Mr Goran Jandreoski as a director on 2 September 2024
05 Sep 2024 PSC01 Notification of Goran Jandreoski as a person with significant control on 2 September 2024
05 Sep 2024 TM01 Termination of appointment of Fifaliano Andrianasolo Ralibenja as a director on 2 September 2024
05 Sep 2024 PSC07 Cessation of Fifaliano Andrianasolo Ralibenja as a person with significant control on 2 September 2024
27 Aug 2024 AD01 Registered office address changed from , Dept 376, 196 High Road, Wood Green, London, N22 8HH, United Kingdom to 8 Front Street Shotley Bridge Consett County Durham DH8 0HH on 27 August 2024
27 Aug 2024 AA Micro company accounts made up to 30 September 2023
27 Aug 2024 AA Micro company accounts made up to 30 September 2022
27 Aug 2024 AA Micro company accounts made up to 30 September 2021
27 Aug 2024 AA Micro company accounts made up to 30 September 2020
27 Aug 2024 AA Micro company accounts made up to 30 September 2019
27 Aug 2024 AA Micro company accounts made up to 30 September 2018
27 Aug 2024 AA Micro company accounts made up to 30 September 2017
27 Aug 2024 CS01 Confirmation statement made on 25 September 2023 with no updates
27 Aug 2024 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Aug 2024 CS01 Confirmation statement made on 25 September 2021 with no updates
27 Aug 2024 CS01 Confirmation statement made on 25 September 2020 with no updates
27 Aug 2024 CS01 Confirmation statement made on 25 September 2019 with no updates
27 Aug 2024 CS01 Confirmation statement made on 25 September 2018 with no updates
27 Aug 2024 RT01 Administrative restoration application
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with updates
26 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-26
  • GBP 1