Advanced company searchLink opens in new window

VICTORY COURT (ROYSTON) RTM COMPANY LIMITED

Company number 11010196

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)
02 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
14 Dec 2023 CH04 Secretary's details changed for Hertford Co Sec & Accountancy Limited on 14 December 2023
14 Dec 2023 AD01 Registered office address changed from 8 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 14 December 2023
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Nov 2022 AP04 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 14 November 2022
14 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
24 Sep 2021 CH01 Director's details changed for Mr Ssteven Edwards on 22 September 2021
24 Sep 2021 AP01 Appointment of Mr Ssteven Edwards as a director on 22 September 2021
24 Sep 2021 TM01 Termination of appointment of Sarah Elizabeth Jewson as a director on 22 September 2021
24 Sep 2021 TM02 Termination of appointment of Sarah Elizabeth Jewson as a secretary on 22 September 2021
20 Aug 2021 TM01 Termination of appointment of Graham Donald Alexander Blair as a director on 20 August 2021
20 Aug 2021 TM02 Termination of appointment of Graham Donald Alexander Blair as a secretary on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from 10 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR England to 8 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR on 20 August 2021
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 AP03 Appointment of Mrs Amanda Jayne Blackman as a secretary on 1 April 2021
02 Apr 2021 AD01 Registered office address changed from 9, Victory Court Grange Bottom Royston Herts SG8 9UR United Kingdom to 10 Victory Court Grange Bottom Royston Hertfordshire SG8 9UR on 2 April 2021
06 Nov 2020 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
22 Oct 2020 AP01 Appointment of Mrs Amanda Jayne Blackman as a director on 22 October 2020
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 March 2019