VIENNA KANG ADVOCATES LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-01-01. Officer name: Mr David Andrew Guy Roy. 2024-01-04 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Accounts. Accounts type total exemption full. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2021-12-29 View Report
Confirmation statement. Statement with updates. 2021-12-17 View Report
Persons with significant control. Psc name: Delroy Henry. Cessation date: 2021-05-31. 2021-12-16 View Report
Officers. Officer name: Mr. Iqbal Singh Kang. Change date: 2021-12-03. 2021-12-16 View Report
Officers. Officer name: Mr. Iqbal Singh Kang. Change date: 2021-10-01. 2021-10-01 View Report
Address. New address: 3120 Park Square Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN. Change date: 2021-10-01. Old address: 3120 Park Square Birmingham Business Park Solihull Parkway West Midlands B37 7YN England. 2021-10-01 View Report
Officers. Change date: 2021-10-01. Officer name: Mr. Iqbal Singh Kang. 2021-10-01 View Report
Address. Old address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England. Change date: 2021-10-01. New address: 3120 Park Square Birmingham Business Park Solihull Parkway West Midlands B37 7YN. 2021-10-01 View Report
Officers. Officer name: Delroy Henry. Termination date: 2021-05-31. 2021-06-08 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Persons with significant control. Psc name: Mr Iqbal Singh Kang. Change date: 2016-04-06. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Officers. Officer name: Mr Delroy Henry. Change date: 2021-01-21. 2021-01-21 View Report
Address. New address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB. Change date: 2021-01-21. Old address: Wellington House Starley Way Birmingham International Park Solihull B37 7HB United Kingdom. 2021-01-21 View Report
Address. Change date: 2020-09-09. New address: Wellington House Starley Way Birmingham International Park Solihull B37 7HB. Old address: Wellington House Starley Way Birmingham B37 7HB England. 2020-09-09 View Report
Address. Change date: 2020-09-08. New address: Wellington House Starley Way Birmingham B37 7HB. Old address: Vienna House International Square Birmingham International Park Solihull West Midlands B37 7GN. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type total exemption full. 2018-12-27 View Report
Officers. Officer name: Wilfred Anthony Jones. Termination date: 2018-02-28. 2018-03-09 View Report
Officers. Officer name: Paul Howard Drew. Termination date: 2018-02-12. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Officers. Officer name: Mr Wilfred Anthony Jones. Appointment date: 2016-09-01. 2016-09-02 View Report
Officers. Officer name: Mr Paul Howard Drew. Appointment date: 2016-09-01. 2016-09-01 View Report
Change of name. Description: Company name changed isk legal LTD\certificate issued on 01/09/16. 2016-09-01 View Report
Officers. Officer name: James Malcolm Dixon. Termination date: 2016-03-14. 2016-03-14 View Report
Officers. Officer name: Richard Andrew Murray. Termination date: 2016-03-14. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Officers. Officer name: Mr Richard Andrew Murray. Appointment date: 2015-11-16. 2015-12-09 View Report
Accounts. Change account reference date company previous extended. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-10-09 View Report
Address. Old address: Vienna House International Sqaure Birmingham International Park Birmingham West Midlands B37 7GN England. Change date: 2014-06-05. 2014-06-05 View Report
Address. Old address: C/O Burrows Scarborough Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET. Change date: 2014-06-05. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Officers. Officer name: Delroy Henry. 2014-03-18 View Report
Officers. Officer name: Geoffrey Vaughan. 2014-03-17 View Report
Officers. Officer name: Geoffrey David Vaughan. 2014-01-29 View Report
Officers. Officer name: Delroy Henry. 2013-07-31 View Report
Officers. Officer name: Delroy Henry. 2013-07-02 View Report