- 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) |
---|---|---|---|
29 Jan 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
15 Nov 2019 | CH01 | Director's details changed for Mr Jordan Penman on 13 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Matthew Joseph Tyler Penman on 13 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mrs Jacqueline Penman as a person with significant control on 7 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for Mr Alan Penman as a person with significant control on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Alan Penman on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mrs Jacqueline Penman on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Matthew Joseph Tyler Penman on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Jordan Penman on 7 November 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
21 Feb 2019 | RP04AP01 | Second filing for the appointment of Matthew Joseph Tyler Penman as a director | |
08 Sep 2018 | AP01 | Appointment of Mr Jordan Penman as a director on 28 August 2018 | |
08 Sep 2018 | AP01 |
Appointment of Mr Matthew Joseph Tyler Penman as a director on 28 August 2018
|
|
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 May 2017 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG | |
17 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
17 May 2017 | CH03 | Secretary's details changed for Jacqueline Penman on 17 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Jacqueline Penman on 17 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Alan Penman on 17 May 2017 | |
17 May 2017 | AD04 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |