VICTORIA LONDON MANAGEMENT & CONSULTANCY SERVICES LTD.
Company number 10402241
- Company Overview for VICTORIA LONDON MANAGEMENT & CONSULTANCY SERVICES LTD. (10402241)
- Filing history for VICTORIA LONDON MANAGEMENT & CONSULTANCY SERVICES LTD. (10402241)
- People for VICTORIA LONDON MANAGEMENT & CONSULTANCY SERVICES LTD. (10402241)
- More for VICTORIA LONDON MANAGEMENT & CONSULTANCY SERVICES LTD. (10402241)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
11 Jun 2023 | AD01 | Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 11 June 2023 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
29 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | AD01 | Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 19 July 2021 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Feb 2020 | AD01 | Registered office address changed from G10 Crown House 123 Hagley Road Birmingham B16 8LD England to G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 14 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | AD01 | Registered office address changed from 17 Lawnsdown Road Brierley Hill West Midlands DY5 2EP United Kingdom to G10 Crown House 123 Hagley Road Birmingham B16 8LD on 22 November 2017 |