VICKY ABHAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-07-31

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

18/07/2518 July 2025 Change of details for Ms Vicky Abhay as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Registered office address changed from 58 College Road Norwich NR2 3JL England to 27 Old Gloucester Street London WC1N 3AX on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Ms Vicky Abhay on 2025-07-18

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 37 ELM HILL NORWICH NR3 1HG ENGLAND

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VICKY ABHAY / 26/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MS VICKY ABHAY / 26/06/2020

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VICKY ABHAY / 28/08/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NR1 1ES ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information