BLINK BY VICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/04/2326 April 2023 Director's details changed for Mr Peter Kaposi on 2023-04-26

View Document

26/04/2326 April 2023 Change of details for Mr Peter Kaposi as a person with significant control on 2023-04-26

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Change of details for Mr Peter Kaposi as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Peter Kaposi on 2022-05-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

13/02/2213 February 2022 Registered office address changed from Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-13

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KAPOSI / 17/11/2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 91 CHURCH ROAD POTTERS BAR HERTFORDSHIRE EN6 1EY ENGLAND

View Document

03/10/163 October 2016 COMPANY NAME CHANGED KREVICK LTD CERTIFICATE ISSUED ON 03/10/16

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR VIKTORIA SOMI

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKTORIA SOMI / 01/03/2016

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 109 HIGHFIELD AVENUE LONDON NW11 9TU UNITED KINGDOM

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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