- Company Overview for ADD-VICTOR LIMITED (07809867)
- Filing history for ADD-VICTOR LIMITED (07809867)
- People for ADD-VICTOR LIMITED (07809867)
- More for ADD-VICTOR LIMITED (07809867)
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 |