VIKING MASTER DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-02-27

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-02-27

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM TRINITY COURT 34 WEST STREET SUTTON SURREY SM1 1SH ENGLAND

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED SUN CREDIT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 22/11/16

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM C/O ROTHMANS LLP OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

24/06/1424 June 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 63 CAMBRIDGE ROAD KINGSTON UPON THAMES KT1 3NX ENGLAND

View Document

11/05/1211 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS FOR THE REGISTRATION OF A CHARGE TO SECURE A SERIES OF DEBENTURES / CHARGE NO: 1

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 5 PRIORY WAY TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

20/07/1120 July 2011 ALTER ARTICLES 14/07/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR CITADEL NOMINEES LIMITED

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA RICKARD

View Document

09/03/119 March 2011 DIRECTOR APPOINTED KUMAR TAILOR

View Document

25/02/1125 February 2011 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