VICKY KELL CONSULTANCY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Change of details for Ms Victoria Jane Kell as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Director's details changed for Ms Victoria Jane Kell on 2024-05-01

View Document

21/05/2421 May 2024 Director's details changed for Ms Victoria Jane Kell on 2024-05-01

View Document

21/05/2421 May 2024 Change of details for Ms Victoria Jane Kell as a person with significant control on 2024-05-01

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Registered office address changed from 5 Flat 2-4 5 Nimrod Passage London N1 4BU United Kingdom to 5 Willow Walk London N21 1NG on 2023-04-21

View Document

21/04/2321 April 2023 Registered office address changed from 5 Willow Walk London N21 1NG England to 5 Willow Walk London N21 1NG on 2023-04-21

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET ENGLAND

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information