Advanced company searchLink opens in new window

VICTORIA SQUARE PZ LIMITED

Company number 11437422

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)
27 Jan 2025 AA Micro company accounts made up to 30 June 2024
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Stephen Antony Kaniok on 24 October 2022
10 Nov 2022 AP01 Appointment of Mr Stephen Antony Kaniok as a director on 24 October 2022
10 Nov 2022 CH01 Director's details changed for Barry Stefan Jackson on 24 October 2022
10 Nov 2022 CH01 Director's details changed for Brian Paul Gooding on 24 October 2022
10 Nov 2022 CH03 Secretary's details changed for Patrick George Stewart Bradley on 24 October 2022
10 Nov 2022 AA Micro company accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 AD01 Registered office address changed from Rrl Unit 2 Wharf Road Penzance Cornwall TR18 4FG United Kingdom to 10 John Boyle Solicitors 10 Edward Street Truro Cornwall TR1 3AR on 7 July 2021
07 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Jun 2021 TM01 Termination of appointment of Claire Anita Sharp as a director on 5 January 2021
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director resignation / secretary appointment 25/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2020 TM01 Termination of appointment of Patrick George Stewart Bradley as a director on 25 February 2020
26 Feb 2020 AP03 Appointment of Patrick George Stewart Bradley as a secretary on 25 February 2020
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
05 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 PSC08 Notification of a person with significant control statement
08 May 2019 PSC07 Cessation of Patrick George Stewart Bradley as a person with significant control on 29 January 2019