- Company Overview for VICTOIRE PRESS LIMITED (02480919)
- Filing history for VICTOIRE PRESS LIMITED (02480919)
- People for VICTOIRE PRESS LIMITED (02480919)
- Charges for VICTOIRE PRESS LIMITED (02480919)
- More for VICTOIRE PRESS LIMITED (02480919)
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 |