Advanced company searchLink opens in new window

VICTORY FEATURES LIMITED

Company number 09363230

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)
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
31 Oct 2019 AA Total exemption full accounts made up to 5 April 2019
25 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
24 Oct 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
18 Sep 2019 AD01 Registered office address changed from C/O Company Secretary 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
12 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
12 Feb 2019 TM01 Termination of appointment of Carolina Nadine Luque Reader as a director on 31 December 2018
14 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
20 Jul 2018 AP01 Appointment of Carolina Nadine Luque Reader as a director on 20 July 2018
29 Jan 2018 AA Full accounts made up to 5 April 2017
04 Jan 2018 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
16 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 AP01 Appointment of Mr Nicholas Beveridge as a director on 6 December 2016
08 Dec 2016 TM01 Termination of appointment of Nicolas Vetters Sandler as a director on 25 November 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
27 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 5 April 2016
20 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,423.91
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,423.91
15 Apr 2015 TM01 Termination of appointment of Ruth Jennifer Erskine as a director on 1 April 2015
14 Apr 2015 AP01 Appointment of Mr James Richard Seibel as a director on 1 April 2015