Advanced company searchLink opens in new window

VICTORY LIGHTING (UK) LIMITED

Company number 02602874

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2019
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