- Company Overview for VICTORIA'S SECRET UK LIMITED (07279467)
- Filing history for VICTORIA'S SECRET UK LIMITED (07279467)
- People for VICTORIA'S SECRET UK LIMITED (07279467)
- Charges for VICTORIA'S SECRET UK LIMITED (07279467)
- Insolvency for VICTORIA'S SECRET UK LIMITED (07279467)
- Registers for VICTORIA'S SECRET UK LIMITED (07279467)
- More for VICTORIA'S SECRET UK LIMITED (07279467)
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) |
---|---|---|---|
05 Nov 2018 | AA | Full accounts made up to 3 February 2018 | |
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
25 May 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
24 May 2017 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
22 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
09 Dec 2016 | SH20 | Statement by Directors | |
09 Dec 2016 | SH19 |
Statement of capital on 9 December 2016
|
|
09 Dec 2016 | CAP-SS | Solvency Statement dated 06/12/16 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | AP01 | Appointment of Mark R Koenig as a director on 31 October 2016 | |
18 Oct 2016 | AA | Full accounts made up to 30 January 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
20 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Mr Timothy James Faber on 1 October 2010 | |
01 Jul 2015 | AD04 | Register(s) moved to registered office address 16 Garrick Street London WC2E 9BA | |
12 Jun 2015 | TM01 | Termination of appointment of Douglas Leonard Williams as a director on 15 May 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Luis Francisco Machado as a director on 1 January 2015 | |
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|