VILICUS OPERIS LTD

Company Documents

DateDescription
06/11/236 November 2023 Termination of appointment of Patricia Dawn Shaw as a director on 2023-10-25

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Appointment of Mrs Patricia Dawn Shaw as a director on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Sylwia Renata Jaworska as a director on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Sylwia Renata Jaworska as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Notification of Patricia Dawn Shaw as a person with significant control on 2022-02-24

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Withdraw the company strike off application

View Document

11/05/2111 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

10/06/2010 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLWIA RENATA JAWORSKA / 27/11/2019

View Document

11/04/1911 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM STEWART HOUSE 139 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2HR UNITED KINGDOM

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM WINDSOR HOUSE TROON WAY BUSINESS PARK HUMBERSTONE LANE LEICESTER LE4 9HA ENGLAND

View Document

09/03/189 March 2018 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