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)
24 Oct 2017 AA Micro company accounts made up to 28 February 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
15 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Ersin Oz as a director on 5 August 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Nov 2015 AR01 Annual return made up to 6 October 2015 no member list
04 Nov 2015 CH01 Director's details changed for Mrs Maxine Phillips on 3 September 2015
28 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Nov 2014 AR01 Annual return made up to 6 October 2014 no member list
20 Jun 2014 TM01 Termination of appointment of Stuart Piddock as a director
19 May 2014 AD01 Registered office address changed from 2 Victory House Trafalgar Street London SE17 2TP England on 19 May 2014
16 May 2014 CH03 Secretary's details changed for Mr Alexander George Brander Mackie on 16 May 2014
14 May 2014 AD01 Registered office address changed from C/O Ad Interim Ltd the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER United Kingdom on 14 May 2014
14 May 2014 AP01 Appointment of Mr Alexander George Brander Mackie as a director
14 May 2014 AP01 Appointment of Mrs Maxine Phillips as a director
14 May 2014 AP01 Appointment of Mr Stuart Dean Piddock as a director
14 May 2014 TM01 Termination of appointment of Nasreen Ahmed as a director
14 May 2014 TM01 Termination of appointment of Michael Ness as a director
14 May 2014 AP03 Appointment of Mr Alexander George Brander Mackie as a secretary
14 May 2014 TM02 Termination of appointment of Ad Interim Ltd as a secretary
23 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Oct 2013 AR01 Annual return made up to 6 October 2013 no member list
07 Oct 2013 TM01 Termination of appointment of Penny Hari as a director
10 Oct 2012 AR01 Annual return made up to 6 October 2012 no member list