VICTORY FINANCIAL TECHNOLOGY LIMITED
Company number 10163903
- Company Overview for VICTORY FINANCIAL TECHNOLOGY LIMITED (10163903)
- Filing history for VICTORY FINANCIAL TECHNOLOGY LIMITED (10163903)
- People for VICTORY FINANCIAL TECHNOLOGY LIMITED (10163903)
- More for VICTORY FINANCIAL TECHNOLOGY LIMITED (10163903)
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
|
|
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
Statement of capital on 2016-05-05
|