VICE UK LIMITED

04531415
2-6 NEW NORTH PLACE LONDON ENGLAND EC2A 4JA

Documents

Documents
Date Category Description Pages
08 Mar 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2025 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2024 officers Termination of appointment of director (Tim Shanahan) 1 Buy now
28 Feb 2024 accounts Annual Accounts 32 Buy now
27 Feb 2024 officers Appointment of secretary (Mr Stuart Goldstein) 2 Buy now
27 Feb 2024 officers Termination of appointment of director (Stuart Goldstein) 1 Buy now
26 Feb 2024 officers Appointment of director (Mr Stuart Goldstein) 2 Buy now
25 Feb 2024 officers Termination of appointment of secretary (Jason Guberman) 1 Buy now
17 Jan 2024 officers Appointment of director (Mr Tim Shanahan) 2 Buy now
17 Jan 2024 officers Termination of appointment of director (Hozefa Shabbir Lokhandwala) 1 Buy now
12 Dec 2023 officers Appointment of secretary (Mr Jason Guberman) 2 Buy now
30 Nov 2023 officers Termination of appointment of secretary (Maria Harris) 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 officers Appointment of secretary (Ms Maria Harris) 2 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2023 accounts Annual Accounts 39 Buy now
20 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 40 Buy now
07 Mar 2022 officers Appointment of director (Mr. Bruce Harrison Dixon) 2 Buy now
04 Mar 2022 officers Termination of appointment of director (Holger Simon) 1 Buy now
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2021 accounts Annual Accounts 42 Buy now
10 Dec 2020 officers Termination of appointment of director (Matthew Christopher Elek) 1 Buy now
10 Dec 2020 officers Appointment of director (Mr. Hozefa Shabbir Lokhandwala) 2 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 42 Buy now
28 Nov 2019 officers Change of particulars for director (Mr Matt Elek) 2 Buy now
15 Nov 2019 officers Appointment of director (Mr Holger Simon) 2 Buy now
15 Nov 2019 officers Termination of appointment of director (Dan Constanda) 1 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 mortgage Registration of a charge 67 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2019 officers Appointment of director (Mr Dan Constanda) 2 Buy now
27 Feb 2019 officers Termination of appointment of director (Matthew Vincent O'mara) 1 Buy now
28 Dec 2018 accounts Annual Accounts 43 Buy now
15 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2018 officers Appointment of director (Mr Matthew Vincent O’Mara) 2 Buy now
20 Mar 2018 officers Termination of appointment of director (Richard John Waterlow) 1 Buy now
20 Mar 2018 officers Termination of appointment of secretary (Richard John Waterlow) 1 Buy now
04 Oct 2017 accounts Annual Accounts 45 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 officers Termination of appointment of director (Shane Smith) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Andrew Creighton) 1 Buy now
12 Jul 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jul 2017 resolution Resolution 2 Buy now
03 Jul 2017 mortgage Registration of a charge 57 Buy now
03 Mar 2017 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 miscellaneous Second filing of Confirmation Statement dated 10/09/2016 7 Buy now
04 Nov 2016 accounts Annual Accounts 41 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2015 accounts Annual Accounts 33 Buy now
21 Sep 2015 annual-return Annual Return 6 Buy now
17 Sep 2015 resolution Resolution 10 Buy now
20 Nov 2014 accounts Annual Accounts 32 Buy now
21 Oct 2014 annual-return Annual Return 6 Buy now
17 Feb 2014 auditors Auditors Resignation Company 1 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 28 Buy now
01 Aug 2013 mortgage Registration of a charge 12 Buy now
08 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2013 officers Termination of appointment of director (Suroosh Alvi) 1 Buy now
06 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
12 Sep 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 accounts Annual Accounts 29 Buy now
26 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2011 accounts Annual Accounts 27 Buy now
27 Sep 2011 officers Appointment of director (Mr Richard Waterlow) 2 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
12 Sep 2011 officers Change of particulars for director (Andrew Creighton) 2 Buy now
02 Aug 2011 accounts Annual Accounts 28 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 annual-return Annual Return 6 Buy now
14 Sep 2010 officers Change of particulars for director (Suroosh Alvi) 2 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 officers Appointment of secretary (Mr Richard John Waterlow) 1 Buy now
19 May 2010 officers Termination of appointment of secretary (Dlc Company Services Ltd) 1 Buy now
02 Mar 2010 officers Appointment of director (Matt Elek) 2 Buy now
04 Nov 2009 accounts Annual Accounts 22 Buy now
20 Sep 2009 annual-return Return made up to 10/09/09; full list of members 6 Buy now
18 Sep 2009 address Location of debenture register 1 Buy now
18 Sep 2009 address Location of register of members 1 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from, davenport lyons, 30 old burlington street, london, W1S 3NL 1 Buy now
18 Sep 2009 officers Appointment terminated secretary peter boulton 1 Buy now
08 Jul 2009 resolution Resolution 8 Buy now