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)
19 Dec 2018 PSC07 Cessation of Kevin Flynn as a person with significant control on 10 December 2018
19 Dec 2018 AP01 Appointment of Mr David Martin Johnson as a director on 10 December 2018
19 Dec 2018 TM01 Termination of appointment of Kevin Flynn as a director on 10 December 2018
27 Jul 2018 PSC01 Notification of Kevin Flynn as a person with significant control on 12 July 2018
27 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 12 July 2018
27 Jul 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 15 Adair Road Liverpool L13 9BT on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr Kevin Flynn as a director on 12 July 2018
27 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 12 July 2018
06 Jul 2018 PSC07 Cessation of Stephen Jon Hughes as a person with significant control on 5 April 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jul 2018 AD01 Registered office address changed from 16 Pennine Drive St. Helens WA9 2BU England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 TM01 Termination of appointment of Stephen Jon Hughes as a director on 5 April 2018
06 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
29 May 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 30 June 2017
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 Feb 2018 PSC07 Cessation of Dionizio Agnelo Dias as a person with significant control on 9 February 2018
12 Feb 2018 TM01 Termination of appointment of Dionizio Agnelo Dias as a director on 9 February 2018
12 Feb 2018 AP01 Appointment of Mr Stephen Jon Hughes as a director on 9 February 2018
12 Feb 2018 AD01 Registered office address changed from 46 Albert Road Hounslow TW3 3RW England to 16 Pennine Drive St. Helens WA9 2BU on 12 February 2018
12 Feb 2018 PSC01 Notification of Stephen Jon Hughes as a person with significant control on 9 February 2018
05 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 30 June 2017
05 Jul 2017 PSC01 Notification of Dionizio Agnelo Dias as a person with significant control on 30 June 2017
05 Jul 2017 AP01 Appointment of Mr Dionizio Agnelo Dias as a director on 30 June 2017
05 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 46 Albert Road Hounslow TW3 3RW on 5 July 2017