Advanced company searchLink opens in new window

VICTOIRE PRESS LIMITED

Company number 02480919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
12 Feb 2024 CH03 Secretary's details changed for Mr Keith Malcolm Robertson on 9 February 2024
12 Feb 2024 CH01 Director's details changed for Mr Keith Malcolm Robertson on 9 February 2024
12 Feb 2024 CH01 Director's details changed for Mr Stephen David Donoghue on 9 February 2024
12 Feb 2024 PSC04 Change of details for Mr Keith Malcolm Robertson as a person with significant control on 9 February 2024
12 Feb 2024 PSC04 Change of details for Mr Stephen David Donoghue as a person with significant control on 9 February 2024
12 Feb 2024 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 12 February 2024
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
15 Feb 2023 CH01 Director's details changed for Mr Keith Malcolm Robertson on 31 May 2022
15 Feb 2023 PSC04 Change of details for Mr Keith Malcolm Robertson as a person with significant control on 31 May 2022
10 Feb 2023 PSC04 Change of details for Mr Keith Malcolm Robertson as a person with significant control on 10 February 2022
10 Feb 2023 PSC04 Change of details for Mr Stephen David Donoghue as a person with significant control on 10 February 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
04 Nov 2020 MR04 Satisfaction of charge 024809190002 in full
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 AD01 Registered office address changed from Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ England to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 24 July 2020
05 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with updates
05 Mar 2020 PSC07 Cessation of P W P Acrolith Printing Limited as a person with significant control on 17 October 2019
05 Mar 2020 PSC01 Notification of Keith Malcolm Robertson as a person with significant control on 17 October 2019