ROB VICKERMAN LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Director's details changed for Mrs Gemma Victoria Vickerman on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Robert Nigel Vickerman on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Robert Nigel Vickerman as a person with significant control on 2023-07-11

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

18/10/2218 October 2022 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

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

View Accounts

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

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF GEMMA VICTORIA VICKERMAN AS A PSC

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / ROBERT NIGEL VICKERMAN / 18/12/2018

View Document

27/09/1827 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED GEMMA VICTORIA VICKERMAN

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/05/159 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/159 May 2015 COMPANY NAME CHANGED SEVENS RUGBY LIMITED CERTIFICATE ISSUED ON 09/05/15

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL VICKERMAN / 27/01/2014

View Document

06/06/136 June 2013 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