Advanced company searchLink opens in new window

ALFRED & VICTORIA LTD

Company number 06860148

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)
10 May 2021 AD01 Registered office address changed from Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands United Kingdom to Unit a, No.26 the Avenue Birmingham B45 9AL on 10 May 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 30 April 2017
17 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
18 Jan 2016 AD01 Registered office address changed from Meade House Unit a, 26 the Avenue, Rubery Birmingham West Midlands B45 9AL United Kingdom to Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from 35 Lord Street Birmingham B7 4DQ to Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands on 18 January 2016
15 Jan 2016 AP01 Appointment of Ms Ting Huang as a director on 1 May 2015
15 Jan 2016 TM01 Termination of appointment of Chin Kar Tan as a director on 1 May 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
01 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
22 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Apr 2012 AA01 Current accounting period extended from 28 February 2012 to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from 149 Barford Street Birmingham B5 6AH United Kingdom on 29 November 2011