Advanced company searchLink opens in new window

BE VICTORIOUS LIMITED

Company number 05289629

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
07 Mar 2024 PSC04 Change of details for Ms Susan Muriel Victoria Copas as a person with significant control on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 7 March 2024
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Ms Susan Muriel Victoria Copas on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from Cheltenham Business Point 1st & 2nd Floor Suite 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 14 June 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
11 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AD03 Register(s) moved to registered inspection location 17 Dibden Lane Alderton Tewkesbury Gloucestershire GL20 8NT
29 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
29 Nov 2015 AD01 Registered office address changed from 1st & 2nd Floor Suite 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE to Cheltenham Business Point 1st & 2nd Floor Suite 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE on 29 November 2015