THE VICI LANGUAGE ACADEMY LLP

Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/05/2429 May 2024 Previous accounting period extended from 2023-11-29 to 2024-03-31

View Document

17/01/2417 January 2024 Location of register of charges has been changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England to 20-22 Venture West Greenham Business Park Newbury RG19 6HX

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-11-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

03/11/223 November 2022 Member's details changed for Nathalie Violette Paule Danon-Kerr on 2022-11-01

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-11-29

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

22/07/2022 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ARCADE HOUSE THE ARCADE BARTHOLOMEW STREET NEWBURY RG14 5AD ENGLAND

View Document

20/04/2020 April 2020 Registered office address changed from , Arcade House the Arcade, Bartholomew Street, Newbury, RG14 5AD, England to 12 West Mills Yard Kennet Road Newbury RG14 5LP on 2020-04-20

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA LAMBERT

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

25/07/1925 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NATHALIE VIOLETTE PAULE DANON-KERR / 01/10/2018

View Document

08/10/188 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / NATHALIE VIOLETTE PAULE DANON KERR / 01/10/2018

View Document

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 LLP MEMBER APPOINTED MS SAMANTHA LAMBERT

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, LLP MEMBER ISABELLA MAURICE

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, LLP MEMBER VALERIE LUCAT

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 LLP MEMBER APPOINTED MISS ISABELLA MAURICE

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM ARCADE HOUSE THE ARCADE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5AD

View Document

10/07/1710 July 2017 Registered office address changed from , Arcade House the Arcade, Bartholomew Street, Newbury, Berkshire, RG14 5AD to 12 West Mills Yard Kennet Road Newbury RG14 5LP on 2017-07-10

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA KENNETT

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 LLP MEMBER APPOINTED MS VALERIE LUCAT

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER ANGELINE DESAIN

View Document

07/01/167 January 2016 ANNUAL RETURN MADE UP TO 02/11/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER NICOLAS THENOT

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/06/1516 June 2015 CORPORATE LLP MEMBER APPOINTED VICI LANGUAGE DYNAMICS LIMITED

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW DANON-KERR

View Document

06/02/156 February 2015 LLP MEMBER APPOINTED MR NICOLAS THENOT

View Document

06/02/156 February 2015 LLP MEMBER APPOINTED VICTORIA KENNETT

View Document

23/01/1523 January 2015 ANNUAL RETURN MADE UP TO 02/11/14

View Document

14/07/1414 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/11/1313 November 2013 ANNUAL RETURN MADE UP TO 02/11/13

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN DUCKER

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/07/1323 July 2013 LLP MEMBER APPOINTED MR BENJAMIN WAYNE DUCKER

View Document

11/07/1311 July 2013 LLP MEMBER APPOINTED ANGELINE DESAIN

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 02/11/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, LLP MEMBER MARINA TRESTCHENKOFF

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH NEY

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH MOULTON

View Document

02/02/122 February 2012 LLP MEMBER APPOINTED MATTHEW DUNCAN DANON-KERR

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARINA FERNANDE LUCILLE TRESTCHENKOFF / 01/06/2011

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NATHALIE VIOLETTE PAULE DANON KERR / 01/06/2011

View Document

08/11/118 November 2011 ANNUAL RETURN MADE UP TO 02/11/11

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ANNE MOULTON / 01/06/2011

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH NEY / 01/06/2011

View Document

02/11/112 November 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

27/10/1127 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

27/10/1127 October 2011 CURREXT FROM 31/03/2011 TO 30/11/2011

View Document

01/02/111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARINA FERNANDE LUCILLE TRESTCHENKOFF / 23/12/2010

View Document

01/02/111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH NEY / 23/12/2010

View Document

01/02/111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NATHALIE VIOLETTE PAULE DANON KERR / 23/12/2010

View Document

01/02/111 February 2011 Registered office address changed from , 116 Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom on 2011-02-01

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 116 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT UNITED KINGDOM

View Document

01/02/111 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ANNE MOULTON / 23/12/2010

View Document

22/11/1022 November 2010 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

02/11/102 November 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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