VICI DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Cessation of Cathleen Louise Johnson as a person with significant control on 2024-12-31

View Document

07/01/257 January 2025 Notification of Heracles Holdings Ltd as a person with significant control on 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Appointment of Mrs Cathleen Louise Johnson as a director on 2022-12-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

23/12/2223 December 2022 Notification of Cathleen Louise Johnson as a person with significant control on 2022-12-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/05/2125 May 2021 Registered office address changed from , Aspreys Accountants Ltd 1607 Wellington Way, Brooklands Business Park, Weybridg, Surrey, KT13 0TT, England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 2021-05-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT FINNERTY / 19/05/2020

View Document

05/04/205 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT FINNERTY / 05/04/2020

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FINNERTY / 05/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 Registered office address changed from , C/O Aspreys Accountants 1607 Wellington Way, Brooklands Business Park, Weybridge, KT13 0TT, England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 2020-03-26

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O ASPREYS ACCOUNTANTS 1607 WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE KT13 0TT ENGLAND

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/03/2017 March 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 2020-03-17

View Document

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

View Document

06/03/196 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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