VICINITY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Appointment of Mr Henry Charles Jinman as a director on 2023-11-17

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Notification of Loyalfree Holdings Ltd as a person with significant control on 2023-11-17

View Document

30/11/2330 November 2023 Cessation of Simon Paul Zimmerman as a person with significant control on 2023-11-17

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

06/07/236 July 2023 Termination of appointment of John Charles Hicken as a director on 2023-07-05

View Document

06/07/236 July 2023 Termination of appointment of Lee Jonathan Hicken as a director on 2023-07-05

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

24/02/2324 February 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

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 ADOPT ARTICLES 07/02/2020

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL ZIMMERMAN

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR NATHAN SMITH

View Document

07/02/207 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2020

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM SUITES D & E, 3RD FLOOR PLATFORM NEW STATION STREET LEEDS WEST YORKSHIRE LS1 4JB ENGLAND

View Document

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

View Accounts

05/06/195 June 2019 CESSATION OF HEBE WORKS LIMITED AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF PSC STATEMENT ON 05/06/2019

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD CAREY

View Document

24/12/1824 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

12/05/1812 May 2018 CESSATION OF SIMON PAUL ZIMMERMAN AS A PSC

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR JOHN CHARLES HICKEN

View Document

08/05/188 May 2018 DIRECTOR APPOINTED LEONARD CAREY

View Document

08/05/188 May 2018 ADOPT ARTICLES 03/01/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEBE WORKS LIMITED

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 31 THE CALLS LEEDS LS2 7EY UNITED KINGDOM

View Document

21/12/1721 December 2017 PREVSHO FROM 31/05/2018 TO 30/06/2017

View Document

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

View Accounts

26/06/1726 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/06/1716 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 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