VICARAGE MANAGEMENT NO 1 LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Notification of Growth Lending Receipts Limited as a person with significant control on 2025-05-02

View Document

26/05/2526 May 2025 Cessation of Ladislas Wladimir Marc Mysyrowicz as a person with significant control on 2025-05-02

View Document

26/05/2526 May 2025 Cessation of Growth Lending Group Limited as a person with significant control on 2025-05-02

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Ladislas Wladimir Marc Mysyrowicz on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Growth Lending Group Limited as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Ladislas Wladimir Marc Mysyrowicz as a person with significant control on 2025-02-27

View Document

12/12/2412 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

23/04/2123 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121173180001

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

14/02/2014 February 2020 CESSATION OF SGL MANAGEMENT LLP AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH LENDING GROUP LIMITED

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGL MANAGEMENT LLP

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR LADISLAS WLADIMIR MARC MYSYROWICZ / 05/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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