CLEAN VIKING ACQUISITION CO LIMITED

09915823
40 GLEBELAND ROAD CAMBERLEY ENGLAND GU15 3DB

Documents

Documents
Date Category Description Pages
16 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2024 capital Return of Allotment of shares 3 Buy now
11 Oct 2024 accounts Annual Accounts 22 Buy now
12 Jun 2024 capital Return of Allotment of shares 3 Buy now
20 Dec 2023 officers Appointment of director (Mr Andrew Steiner) 2 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2023 capital Return of Allotment of shares 3 Buy now
13 Oct 2023 accounts Annual Accounts 19 Buy now
30 Jan 2023 capital Return of Allotment of shares 3 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 accounts Annual Accounts 19 Buy now
24 Aug 2022 capital Return of Allotment of shares 3 Buy now
10 May 2022 capital Return of Allotment of shares 3 Buy now
14 Mar 2022 capital Return of Allotment of shares 3 Buy now
19 Jan 2022 capital Return of Allotment of shares 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 capital Return of Allotment of shares 3 Buy now
28 Sep 2021 capital Return of Allotment of shares 3 Buy now
23 Sep 2021 accounts Annual Accounts 19 Buy now
06 Jul 2021 capital Return of Allotment of shares 3 Buy now
19 Mar 2021 capital Return of Allotment of shares 3 Buy now
07 Jan 2021 accounts Annual Accounts 20 Buy now
06 Jan 2021 capital Return of Allotment of shares 3 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 18 Buy now
27 Jun 2019 officers Appointment of director (Mr Kevin Michael Godley) 2 Buy now
27 Jun 2019 officers Termination of appointment of director (Jason Miller) 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 21 Buy now
06 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2018 officers Appointment of director (Mr Robert Cowie Steiner) 2 Buy now
04 Jun 2018 officers Appointment of director (Mr James Dean Kearns) 2 Buy now
26 Mar 2018 accounts Annual Accounts 20 Buy now
16 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 officers Termination of appointment of director (Martin Oxley) 1 Buy now
01 Mar 2017 accounts Annual Accounts 20 Buy now
22 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 officers Change of particulars for director (Jason Miller) 2 Buy now
08 May 2016 officers Change of particulars for director (Mr Martin Oxley) 2 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 capital Return of Allotment of shares 4 Buy now
22 Dec 2015 mortgage Registration of a charge 44 Buy now
22 Dec 2015 mortgage Registration of a charge 90 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Dec 2015 incorporation Incorporation Company 33 Buy now