Advanced company searchLink opens in new window

VICTORIMAX LIMITED

Company number 08163723

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)
15 Aug 2017 PSC04 Change of details for Mr Zulfikar Lakdawala as a person with significant control on 30 September 2016
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 May 2017 CH01 Director's details changed for Mr Naushad Ramji on 4 May 2017
04 May 2017 CH01 Director's details changed for Mrs Rachana Sunderji Chheda on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Zulfikar Lakdawala on 4 May 2017
04 May 2017 AP01 Appointment of Mr Naushad Ramji as a director on 4 May 2017
14 Sep 2016 AD01 Registered office address changed from First Floor 89 London Road Leicester LE2 0PF England to First Floor 89 London Road Leicester LE2 0PF on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from Unit 7 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD to First Floor 89 London Road Leicester LE2 0PF on 14 September 2016
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AP01 Appointment of Mrs Rachana Sunderji Chheda as a director on 16 September 2015
16 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
23 Jun 2015 AA Micro company accounts made up to 31 August 2014
01 Dec 2014 CERTNM Company name changed maxwin legal LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
06 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
24 Jul 2014 AD01 Registered office address changed from 60 Avondale Gardens Hounslow TW4 5EU England to Unit 7 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD on 24 July 2014
14 Jul 2014 NM01 Change of name by resolution
14 Jul 2014 CERTNM Company name changed zarash immigration LIMITED\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
02 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Jul 2014 AD01 Registered office address changed from 4 Bell Parade Bell Road Hounslow TW3 3NU on 2 July 2014
27 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-23
23 Nov 2013 CH01 Director's details changed for Mr Zulfikar Lakdawala on 1 November 2013