6/7 VICARAGE GATE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

13/06/2413 June 2024 Director's details changed for John Courtney Lendon on 2024-06-06

View Document

12/06/2412 June 2024 Appointment of Safe Property Management as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Fw Gapp (Management Services) Ltd as a secretary on 2024-06-12

View Document

17/05/2417 May 2024 Director's details changed for Mrs Ruby Cheney on 2024-05-17

View Document

17/05/2417 May 2024 Secretary's details changed for Fw Gapp (Management Services) Ltd on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for John Courtney Lendon on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr. Antonio Bossi on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Christian Fenwick on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr Derek Christopher Casey on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to C/O Safe Property Management First Floor, Unit 48 Westwood Park Trading Estate Concord Road London W3 0th on 2024-05-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Appointment of Mrs Ruby Cheney as a director on 2023-09-21

View Document

08/08/238 August 2023 Director's details changed for Mr Derek Christopher Casey on 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

01/08/231 August 2023 Director's details changed for Mr. Antonio Bossi on 2022-07-01

View Document

01/08/231 August 2023 Director's details changed for John Courtney Lendon on 2022-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1914 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR CHRISTIAN FENWICK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR NOUSHIN NIKBAKHT

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTNEY LENDON / 28/06/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR DEREK CHRISTOPHER CASEY

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MISS NOUSHIN NIKBAKHT

View Document

11/11/1511 November 2015 SAIL ADDRESS CHANGED FROM: C/O GIBSON APPLEBY 1-3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN435DH ENGLAND

View Document

11/11/1511 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO BOSSI / 27/08/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COURTNEY LENDON / 27/08/2015

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE STUDIO 16 CAVAYE PLACE FULHAM ROAD LONDON SW10 9PT

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY FARRAR PROPERTY MANAGEMENT LIMITED

View Document

22/01/1522 January 2015 CORPORATE SECRETARY APPOINTED FW GAPP (MANAGEMENT SERVICES) LTD

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/11/096 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

09/10/099 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS; AMEND

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS; AMEND

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 304A FULHAM ROAD LONDON SW10 9ER

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company