- Company Overview for VICI CAPITAL INVESTMENTS LIMITED (10668517)
- Filing history for VICI CAPITAL INVESTMENTS LIMITED (10668517)
- People for VICI CAPITAL INVESTMENTS LIMITED (10668517)
- More for VICI CAPITAL INVESTMENTS LIMITED (10668517)
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) |
---|---|---|---|
03 Jul 2024 | AD01 | Registered office address changed from 140a High Street Watford WD17 2EN England to 38 Station Road North Harrow Harrow HA2 7SE on 3 July 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
30 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
01 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
30 Jun 2022 | PSC02 | Notification of Vici Capital Holdings Limited as a person with significant control on 4 March 2022 | |
30 Jun 2022 | PSC07 | Cessation of Imran Dhanji as a person with significant control on 4 March 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
31 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from 2nd Floor, Ucb House, 3 George Street Watford WD18 0BX England to 140a High Street Watford WD17 2EN on 8 March 2019 | |
14 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
13 Nov 2017 | AD01 | Registered office address changed from Third Floor, Anderson House 27 Peterborough Road Harrow Middlesex HA1 2AX England to 2nd Floor, Ucb House, 3 George Street Watford WD18 0BX on 13 November 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of Mohammed Pyarali Bandali as a director on 19 May 2017 | |
14 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-14
|