Advanced company searchLink opens in new window

ADD-VICTOR LIMITED

Company number 07809867

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)
20 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
25 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from 259 Meadow Way Tamworth B79 0DZ England to 17 Wigginton Road Tamworth Staffordshire B79 8RH on 20 June 2023
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
29 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
12 Aug 2020 PSC05 Change of details for Apertus Holdings Limited as a person with significant control on 4 April 2017
05 Feb 2020 AAMD Amended micro company accounts made up to 31 March 2019
23 Jan 2020 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG England to 259 Meadow Way Tamworth B79 0DZ on 7 November 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with updates
29 Jan 2018 CH01 Director's details changed for William Robert Patrick White-Cooper on 11 January 2016
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
25 Aug 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp 3rd Floor North, Dukes Court 32 Duke Street, St James's London SW1Y 6DF to C/O C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG on 25 August 2016
22 Jan 2016 CH01 Director's details changed for William Robert Stephen White-Cooper on 11 January 2016