VIOUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-01-01 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Peter Brand as a director on 2025-01-24

View Document

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

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Michael Inns on 2024-01-18

View Document

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

View Accounts

17/10/2317 October 2023 Certificate of change of name

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Annual accounts for year ending 07 Jan 2022

View Accounts

30/06/2130 June 2021 Current accounting period extended from 2021-08-22 to 2021-12-31

View Document

30/06/2130 June 2021 Registered office address changed from Afon House Worthing Road Horsham West Sussex RH12 1TL England to Fryern Place .Fryern Park Fryern Road Storrington Pulborough West Sussex RH20 4FF on 2021-06-30

View Document

30/06/2130 June 2021 Notification of a person with significant control statement

View Document

30/06/2130 June 2021 Cessation of Michael Inns as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/20

View Document

22/08/2022 August 2020 Annual accounts for year ending 22 Aug 2020

View Accounts

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICKOLAS PLEDGE

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/08/19

View Document

18/11/1918 November 2019 PREVSHO FROM 28/02/2020 TO 22/08/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GODFREY INNS / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL INNS / 24/10/2019

View Document

22/08/1922 August 2019 Annual accounts for year ending 22 Aug 2019

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR PETER BRAND

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR NICKOLAS PLEDGE

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM FRYERN PLACE FRYERN PARK, FRYERN ROAD, STORRINGTON PULBOROUGH RH20 4FF ENGLAND

View Document

23/02/1823 February 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


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