VICLARITY LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

03/07/243 July 2024 Registered office address changed from Kingscott Dix (Cheltenham) Limited Stella Way Bishops Cleeve Cheltenham GL52 7DQ England to 7 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Registered office address changed from C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom to Kingscott Dix (Cheltenham) Limited Stella Way Bishops Cleeve Cheltenham GL52 7DQ on 2021-12-14

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

17/06/2117 June 2021 Resolutions

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUITE 2 LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / DR KIM JOBST / 29/03/2020

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: C/O FIFTH ELEMENT ACCOUNTANTS 3RD FLOOR, QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF UNITED KINGDOM

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

24/03/1924 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 SAIL ADDRESS CREATED

View Document

13/06/1813 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O FIFTH ELEMENT ACCOUNTANTS 3RD FLOOR, QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY BELINDA JOBST

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM ANTHONY JOBST / 07/03/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA JOBST

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / DR KIM JOBST / 30/09/2017

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 5 COTTERELL STREET HEREFORD HR4 0HH GREAT BRITAIN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM JOBST

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM THE DON JOY BUILDING FIELD'S YARD PLOUGH LANE HEREFORD HEREFORDSHIRE HR4 0EL

View Document

11/10/1611 October 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM ANTHONY JOBST / 01/01/2016

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/07/1418 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM ANTHONY JOBST / 01/08/2012

View Document

09/07/139 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA ANNE JOBST / 01/08/2012

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA ANNE JOBST / 01/08/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM BROOM HOUSE 5 JASMINE LANE ST MARY'S PARK HEREFORD HEREFORDSHIRE HR4 7QS

View Document

07/08/127 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM BROOM HOUSE 5 JASMINE LANE ST MARYS PARK HEREFORD HEREFORDSHIRE HR4 7QS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM WYASTONE BUSINESS PARK WYASTONE LEYS MONMOUTHSHIRE NP25 3SR

View Document

17/07/0917 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information