VIGA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registration of charge 086672060009, created on 2025-03-07

View Document

20/02/2520 February 2025 Registered office address changed from Dept 107 126 East Ferry Road London E14 9FP United Kingdom to Dept 107 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-20

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 107 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 107 601 International House 223 Regent Street London W1B 2QD to Dept 5230 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Satisfaction of charge 086672060007 in full

View Document

20/09/2320 September 2023 Registration of charge 086672060008, created on 2023-09-13

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

02/08/232 August 2023 Registration of charge 086672060007, created on 2023-08-01

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/08/224 August 2022 Registration of charge 086672060006, created on 2022-07-25

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2020-08-31

View Document

24/09/2124 September 2021 Registration of charge 086672060005, created on 2021-09-18

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/12/1912 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086672060001

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/09/185 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GARDNER KENNEDY / 08/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1328 August 2013 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