VINCIVAS CONSTRUCT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-28

View Document

03/11/243 November 2024 Registered office address changed from 556 Goresbrook Road Dagenham RM9 4XD England to 41 41 Whistler Gardens Edgware Middlesex HA8 5TU on 2024-11-03

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/03/2319 March 2023 Registered office address changed from 556 556 Goresbrook Road Dagenham Essex RM9 4XD England to 556 Goresbrook Road Dagenham RM9 4XD on 2023-03-19

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Registered office address changed from 139 Beccles Drive Barking Essex IG11 9HZ United Kingdom to 556 556 Goresbrook Road Dagenham Essex RM9 4XD on 2021-11-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/01/2116 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/10/1827 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 TERMINATE SEC APPOINTMENT

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY STEFANIA MALINICI

View Document

03/10/173 October 2017 SECRETARY APPOINTED MISS IOLANDA STEFANIA MALINICI

View Document

23/09/1723 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/03/153 March 2015 SECRETARY APPOINTED MRS STEFANIA OTILIA MALINICI

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information