Advanced company searchLink opens in new window

VENI VEDI VICI PROPERTY LTD

Company number 11646176

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)
01 Aug 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
01 Aug 2024 AA Accounts for a dormant company made up to 31 October 2023
10 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
10 Jul 2023 PSC01 Notification of Kevin Michael Sims as a person with significant control on 10 July 2023
15 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 31 October 2021
14 Feb 2022 AD01 Registered office address changed from K&R Construction Ltd Cemex Uk Materials Kings Dock Swansea Glamorgan SA1 8QT Wales to K&R Construction Ltd Cemex Uk Materials Kings Dock Swansea Glamorgan SA1 8QT on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from Ground Floor Room 1 Metropole Chambers Salubrious Passage Swansea Glamorgan SA1 3RT Wales to K&R Construction Ltd Cemex Uk Materials Kings Dock Swansea Glamorgan SA1 8QT on 14 February 2022
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2022 CS01 Confirmation statement made on 31 October 2021 with no updates
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
13 Aug 2020 PSC07 Cessation of Phil Williams as a person with significant control on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Phil Williams as a director on 13 August 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
04 Feb 2019 AD01 Registered office address changed from 2 Fishermans Way Marina Swansea SA1 1SU Wales to Ground Floor Room 1 Metropole Chambers Salubrious Passage Swansea Glamorgan SA1 3RT on 4 February 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
16 Dec 2018 TM01 Termination of appointment of Kevin Sims as a director on 16 December 2018
16 Dec 2018 PSC07 Cessation of Kevin Sims as a person with significant control on 16 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
30 Nov 2018 AP01 Appointment of Mr Phil Williams as a director on 30 November 2018
30 Nov 2018 PSC01 Notification of Phil Williams as a person with significant control on 30 November 2018