13/14 VICARAGE GATE MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2024-01-24

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Ezio Luigi Fabiani on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM RH45 LTD 91 WIMPOLE STREET LONDON W1G 0EF UNITED KINGDOM

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS HEIKE BETTINA HEINRICHS

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR EZIO LUIGI FABIANI

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR THONGCHAI BUSRAPAN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MS NEGEEN YAZDI

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O RH45 LTD BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 31 HILL STREET LONDON W1J 5LS

View Document

25/01/1625 January 2016 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