VIP EXECUTIVES LIMITED

Company Documents

DateDescription
12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

09/09/179 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE UWERA

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

17/01/1517 January 2015 Annual return made up to 5 September 2014 with full list of shareholders

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX OMOSELE / 17/06/2014

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY FELIX OMOSELE

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MISS GERALDINE UWERA

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 5 September 2013 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
C/O 16
PO BOX ORCHESTRA
16 1 SYMPHONY CLOSE
ORCHESTRA COURT
EDGWARE
MIDDLESEX
HA8 0ED
UNITED KINGDOM

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX OMOSELE / 10/10/2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
3 FLOOR MERIT HOUSE
COLINDALE
EDGWARE ROAD
NW9 5AB
UNITED KINGDOM

View Document

05/09/125 September 2012 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