- Company Overview for VICTOR 1006 LTD (07494264)
- Filing history for VICTOR 1006 LTD (07494264)
- People for VICTOR 1006 LTD (07494264)
- Charges for VICTOR 1006 LTD (07494264)
- More for VICTOR 1006 LTD (07494264)
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) |
---|---|---|---|
07 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
29 Jul 2018 | AA | Micro company accounts made up to 30 October 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of David Albon as a director on 16 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Roger Charles Gawn as a director on 16 February 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
03 Dec 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 30 October 2017 | |
03 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
30 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
30 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
26 Apr 2017 | TM01 | Termination of appointment of Susan Elizabeth Collinge as a director on 25 April 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
14 Nov 2015 | AP01 | Appointment of Mr David Albon as a director on 26 October 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
|
|
26 May 2014 | AD01 | Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England on 26 May 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Mark Abegg De Boucherville as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Julia Skidmore as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Mark Alias Abegg De Boucherville as a director | |
20 Mar 2014 | AP01 | Appointment of Ms Susan Elizabeth Collinge as a director | |
11 Mar 2014 | AD01 | Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 11 March 2014 | |
13 Feb 2014 | TM01 | Termination of appointment of The Swaine Adeney Group Ltd as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Roger Gawn as a director |