VICAIMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

18/04/2418 April 2024 Full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

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

View Accounts

26/04/2326 April 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Director's details changed for Mr Frederico Miguel Tomas Da Capela on 2023-01-24

View Document

21/02/2321 February 2023 Secretary's details changed for Mr Frederico Miguel Tomas Da Capela on 2023-01-24

View Document

21/02/2321 February 2023 Appointment of Mr Paul Anthony King as a director on 2023-02-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY WADDELL

View Document

08/12/178 December 2017 SECRETARY APPOINTED MR FREDERICO MIGUEL TOMAS DA CAPELA

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY BARRY WADDELL

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICO MIGUEL TOMAS DA CAPELA / 22/04/2016

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR FREDERICO MIGUEL TOMAS DA CAPELA

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022932750004

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR BARRY JAMES WADDELL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY PETER JOHNSON

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR BARRY JAMES WADDELL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR HUMBERTO DA COSTA LEITE

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/02/04; NO CHANGE OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 COMPANY NAME CHANGED VICAIMA (UK) LIMITED CERTIFICATE ISSUED ON 10/12/96

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

29/10/9629 October 1996 £ NC 30000/1000000 26/09/96

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: ROSE BANK MAIN STREET HAYTON RETFORD NOTINGHAMSHIRE DN22 9LH

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 13/02/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 13/02/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: 5 CROFT FARM CLOSE EVERTON SOUTH YORKSHIRE DN10 5DJ

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: BEECH HOUSE MELBOURN PARK CAMBRIDGE ROAD MELBOURN ROYSTON HERTS SG8 6TB

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: MELBOURN PARK H2 1ST FLOOR CAMBRIDGE ROAD MELBOURN ROYSTON HERTS SG8 6TB

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: MELBOURN SCIENCE PARK H2 FIRST FLOOR CAMBRIDGE ROAD MELBOURN,ROYSTON,HERTS,SG8 6TB

View Document

10/04/9010 April 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: MERLIN PLACE MILTON RD CAMBRIDGE

View Document

04/11/884 November 1988 COMPANY NAME CHANGED CAMBRIDGE CEDAR LIMITED CERTIFICATE ISSUED ON 07/11/88

View Document

03/11/883 November 1988 ALTER MEM AND ARTS 181088

View Document

03/11/883 November 1988 ADOPT MEM AND ARTS 181088

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/881 November 1988 NC INC ALREADY ADJUSTED

View Document

01/11/881 November 1988 £ NC 100/30000 18/10/

View Document

06/09/886 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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