Advanced company searchLink opens in new window

VICTORY HOUSE, TRAFALGAR STREET, SE17 LIMITED

Company number 02860000

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)
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
25 Sep 2023 CH01 Director's details changed for Mr Alexander George Brander Mackie on 25 September 2023
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2022 AD01 Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 2 December 2022
16 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
22 Sep 2022 TM01 Termination of appointment of Maxine Phillips as a director on 31 January 2022
31 Jan 2022 AP01 Appointment of Kyle Christopher Mattus as a director on 25 January 2022
31 Jan 2022 AP01 Appointment of Robert O'loughlin as a director on 25 January 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
17 Jun 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
16 Mar 2020 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 202 Fulham Road London SW10 9PJ England to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 16 March 2020
16 Mar 2020 TM02 Termination of appointment of Sp Property Group as a secretary on 16 March 2020
21 Oct 2019 AA Micro company accounts made up to 28 February 2019
17 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
14 Nov 2017 AP04 Appointment of Sp Property Group as a secretary on 14 November 2017
14 Nov 2017 TM02 Termination of appointment of Alexander George Brander Mackie as a secretary on 14 November 2017
14 Nov 2017 AD01 Registered office address changed from Victory House 2 Victory House 135 Trafalgar Street, London London SE17 2TP to 202 Fulham Road London SW10 9PJ on 14 November 2017