Advanced company searchLink opens in new window

VICTOR 1006 LTD

Company number 07494264

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)
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
  • GBP 1,000
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
  • GBP 1,000
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