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)
08 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
01 Jun 2017 AD01 Registered office address changed from 90 Henderson Road Widnes WA8 7LN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Amanda Baxter as a director on 5 April 2017
30 Jan 2017 AA Micro company accounts made up to 31 May 2016
15 Nov 2016 TM01 Termination of appointment of Steven Crosbie as a director on 8 November 2016
15 Nov 2016 AP01 Appointment of Amanda Baxter as a director on 8 November 2016
15 Nov 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 90 Henderson Road Widnes WA8 7LN on 15 November 2016
21 Jun 2016 TM01 Termination of appointment of Dominic Joseph as a director on 14 June 2016
21 Jun 2016 AD01 Registered office address changed from 75 Clapgate Crescent Widnes WA8 8UJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 21 June 2016
21 Jun 2016 AP01 Appointment of Steven Crosbie as a director on 14 June 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
16 Nov 2015 AD01 Registered office address changed from 15 the Hythe Two Mile Ash Milton Keynes MK8 8PB United Kingdom to 75 Clapgate Crescent Widnes WA8 8UJ on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Sabeel Siddique as a director on 29 October 2015
16 Nov 2015 AP01 Appointment of Dominic Joseph as a director on 29 October 2015
02 Jul 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 the Hythe Two Mile Ash Milton Keynes MK8 8PB on 2 July 2015
02 Jul 2015 AP01 Appointment of Sabeel Siddique as a director on 25 June 2015
02 Jul 2015 TM01 Termination of appointment of Terence Dunne as a director on 25 June 2015
18 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-18
  • GBP 1