VICKAROO PRODUCTIONS LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mrs Rebecca Davis on 2025-04-01

View Document

10/04/2510 April 2025 Change of details for Mr Giles Davis as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Change of details for Mrs Rebecca Davis as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Director's details changed for Mr Giles Davis on 2025-04-01

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

19/12/1819 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA NUNN / 01/08/2017

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA DAVIS / 01/08/2017

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 CESSATION OF REBECCA JANE NUNN AS A PSC

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES DAVIS

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE NUNN

View Document

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM THE DAIRY AYLESMORE COURT ST. BRIAVELS LYDNEY GLOUCESTERSHIRE GL15 6UQ UNITED KINGDOM

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR GILES DAVIS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA DAVIS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/07/1718 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2017

View Document

04/07/164 July 2016 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