AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/25
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed viking group international LIMITEDcertificate issued on 27/10/22
filed on: 27th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control 2022/10/25
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/25
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/10/25.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/10/21 - the day director's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/10/21 - the day secretary's appointment was terminated
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/24. New Address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB. Previous address: 13/14 Spital Road Maldon CM9 6TW England
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/10/21
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
2021/03/07 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/06. New Address: 13/14 Spital Road Maldon CM9 6TW. Previous address: 13/14 13/14 West Station Yard Spital Road Maldon Essex CM9 6TW United Kingdom
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/09/27. New Address: 13/14 13/14 West Station Yard Spital Road Maldon Essex CM9 6TW. Previous address: 13/14 Spital Road Maldon CM9 6TW England
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2022/03/31, originally was 2022/05/31.
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/20
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/20
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/14
filed on: 14th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/05/01
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/11. New Address: 13/14 Spital Road Maldon CM9 6TW. Previous address: Hume Works Hume Avenue Tilbury RM18 8DX England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/29
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/19
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/06/08. New Address: Hume Works Hume Avenue Tilbury RM18 8DX. Previous address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/20
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/03/18 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/19. New Address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU. Previous address: C/O Parkins Accountants, Moor Park House Bawtry Road Wickersley Rotherham S66 2BL England
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/19.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/04
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/12/04 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/08/09
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/09 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/08. New Address: C/O Parkins Accountants Moor Park House Wickersley Rotherham S66 2BL. Previous address: C/O Parkins Accountants Moor Park House Wickersley Rotherham S66 2BL England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/08. New Address: C/O Parkins Accountants Moor Park House Wickersley Rotherham S66 2BL. Previous address: Parkins Accountants Moor Park House Rotherham S66 2BL England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/08. New Address: C/O Parkins Accountants, Moor Park House Bawtry Road Wickersley Rotherham S66 2BL. Previous address: C/O Parkins Accountants Moor Park House Wickersley Rotherham S66 2BL England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2019
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/05/21
capital
|
|