Advanced company searchLink opens in new window

VICTORSTONE LIMITED

Company number 05837337

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)
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Feb 2011 CERTNM Company name changed victor stone LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-15
03 Feb 2011 CONNOT Change of name notice
30 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Bilal Shahista on 17 February 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
12 May 2010 CH01 Director's details changed for Mr Bilal Miah on 17 February 2010
16 Oct 2009 AD01 Registered office address changed from , 16 Beaufort Court Admirals Way, South Quary Docklands, London, E14 9XL on 16 October 2009
06 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Jul 2009 287 Registered office changed on 22/07/2009 from, 90-93 plender street, london, NW1 0JL
06 Jul 2009 363a Return made up to 05/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Jan 2009 363a Return made up to 05/06/08; full list of members
18 Nov 2008 88(2) Ad 11/11/08\gbp si 100@1=100\gbp ic 1750/1850\
22 Aug 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Jun 2008 288a Director appointed bilal miah
17 Jun 2008 288b Appointment terminated director forid miah
25 Sep 2007 363s Return made up to 05/06/07; full list of members
27 Jul 2007 88(2)R Ad 20/06/07--------- £ si 1500@1=1500 £ ic 250/1750
17 Jul 2007 123 Nc inc already adjusted 20/06/07
17 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Nov 2006 288b Director resigned
11 Sep 2006 287 Registered office changed on 11/09/06 from: 14, the drive, barking, essex, IG11 9JE
07 Aug 2006 288b Director resigned
05 Jun 2006 NEWINC Incorporation