VICARAGE GATE MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-01-31

View Document

27/11/2327 November 2023 Appointment of Mr Timothy Rex Bletcher as a director on 2023-11-22

View Document

27/11/2327 November 2023 Termination of appointment of Martin Ellis as a director on 2023-11-21

View Document

24/10/2324 October 2023 Director's details changed for Mr Michael Orde Goldstein on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mrs Cynthia So on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Saud Al Fozan on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mrs E-Len Fu on 2023-10-24

View Document

15/02/2315 February 2023 Director's details changed for Mr Michael Orde Goldstein on 2023-01-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM RH45 LTD 91 WIMPOLE STREET LONDON W1G 0EF UNITED KINGDOM

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR SAUD AL FOZAN

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS E-LEN FU

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR MICHAEL ORDE GOLDSTEIN

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS CYNTHIA SO

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR MARTIN ELLIS

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O RH45 LTD BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 31 HILL STREET LONDON W1J 5LS

View Document

25/01/1625 January 2016 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