- Company Overview for VICTORY LIGHTING (UK) LIMITED (02602874)
- Filing history for VICTORY LIGHTING (UK) LIMITED (02602874)
- People for VICTORY LIGHTING (UK) LIMITED (02602874)
- Charges for VICTORY LIGHTING (UK) LIMITED (02602874)
- More for VICTORY LIGHTING (UK) LIMITED (02602874)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
26 Apr 2024 | AD02 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ | |
24 Apr 2024 | PSC07 | Cessation of Jacqueline Penman as a person with significant control on 4 March 2024 | |
24 Apr 2024 | PSC01 | Notification of Matthew Joseph Tyler Penman as a person with significant control on 4 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mrs Jacqueline Penman on 18 March 2024 | |
20 Mar 2024 | CH03 | Secretary's details changed for Jacqueline Penman on 18 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mrs Jacqueline Penman as a person with significant control on 18 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr Matthew Joseph Tyler Penman on 21 December 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
01 Apr 2022 | CH03 | Secretary's details changed for Jacqueline Penman on 1 April 2022 | |
29 Nov 2021 | AP01 | Appointment of Mr Toby Waller as a director on 18 November 2021 | |
16 Sep 2021 | MR04 | Satisfaction of charge 3 in full | |
16 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
24 May 2021 | PSC04 | Change of details for Mrs Jacqueline Penman as a person with significant control on 24 May 2021 | |
24 May 2021 | PSC04 | Change of details for Mr Alan Penman as a person with significant control on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mrs Jacqueline Penman on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Alan Penman on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Matthew Joseph Tyler Penman on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Jordan Penman on 24 May 2021 |