Advanced company searchLink opens in new window

VICTORY FINANCIAL TECHNOLOGY LIMITED

Company number 10163903

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)
21 Jan 2025 AP01 Appointment of Mrs Francesca Fabrizi as a director on 16 January 2025
10 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
18 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
18 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 24 May 2023
06 May 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
05 Oct 2021 PSC04 Change of details for Mr Shabir Chowdhary as a person with significant control on 30 September 2021
03 Oct 2021 PSC07 Cessation of Shabir Chowdhary as a person with significant control on 30 September 2021
30 Sep 2021 PSC01 Notification of Shabir Chowdhary as a person with significant control on 30 September 2021
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
12 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
12 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Sep 2018 AD01 Registered office address changed from The Cedars, 3 Telegraph Cottage Warren Road Kingston upon Thames Surrey KT2 7HU England to 46 Victoria Road Worthing BN11 1XE on 18 September 2018
11 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
10 May 2018 AD01 Registered office address changed from 8 Orchard Rise Kingston upon Thames Surrey KT2 7EY England to The Cedars, 3 Telegraph Cottage Warren Road Kingston upon Thames Surrey KT2 7HU on 10 May 2018
07 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
07 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
05 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-05
  • GBP 100