Advanced company searchLink opens in new window

THORNAGE VICTORIOUS LTD

Company number 09595120

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)
03 Jul 2020 PSC07 Cessation of Hannah Schultze as a person with significant control on 11 June 2020
03 Jul 2020 AP01 Appointment of Mr Lewis Jempson as a director on 11 June 2020
03 Jul 2020 TM01 Termination of appointment of Hannah Schultze as a director on 11 June 2020
27 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
30 Apr 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 35 Nun House Drive Winsford CW7 3JT on 30 April 2020
30 Apr 2020 PSC01 Notification of Hannah Schultze as a person with significant control on 14 April 2020
30 Apr 2020 PSC07 Cessation of Nizar Al Taleb as a person with significant control on 14 April 2020
30 Apr 2020 AP01 Appointment of Mr Hannah Schultze as a director on 14 April 2020
30 Apr 2020 TM01 Termination of appointment of Nizar Al Taleb as a director on 14 April 2020
27 Jan 2020 AA Micro company accounts made up to 31 May 2019
22 Jan 2020 AD01 Registered office address changed from 237 Nottingham Street Sheffield S3 9HJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 January 2020
09 Dec 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 237 Nottingham Street Sheffield S3 9HJ on 9 December 2019
09 Dec 2019 PSC01 Notification of Nizar Al Taleb as a person with significant control on 18 November 2019
09 Dec 2019 PSC07 Cessation of Mareus Luca as a person with significant control on 18 November 2019
09 Dec 2019 AP01 Appointment of Mr Nizar Al Taleb as a director on 18 November 2019
09 Dec 2019 TM01 Termination of appointment of Mareus Luca as a director on 18 November 2019
02 Jul 2019 PSC01 Notification of Mareus Luca as a person with significant control on 31 May 2019
02 Jul 2019 TM01 Termination of appointment of David Martin Johnson as a director on 31 May 2019
02 Jul 2019 AP01 Appointment of Mr Mareus Luca as a director on 31 May 2019
02 Jul 2019 AD01 Registered office address changed from 1B Amy Street Leicester LE3 2FA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 July 2019
02 Jul 2019 PSC07 Cessation of David Martin Johnson as a person with significant control on 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Dec 2018 AD01 Registered office address changed from 15 Adair Road Liverpool L13 9BT England to 1B Amy Street Leicester LE3 2FA on 19 December 2018
19 Dec 2018 PSC01 Notification of David Martin Johnson as a person with significant control on 10 December 2018