Advanced company searchLink opens in new window

VICTORY EXPERT SERVICES LTD

Company number 11698036

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)
30 Sep 2024 AA Micro company accounts made up to 30 November 2023
24 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
12 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Dec 2021 AD01 Registered office address changed from Flat 111 Brunel House 4 Chancello Way Dagenham RM8 2GQ United Kingdom to Flat 111 Brunel House 4 Chancellor Way Dagenham RM8 2GQ on 16 December 2021
16 Dec 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 111 Brunel House 4 Chancello Way Dagenham RM8 2GQ on 16 December 2021
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 CH01 Director's details changed for Mr Bouake Fofana on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Bouake Fofana as a person with significant control on 7 September 2021
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2021 CS01 Confirmation statement made on 26 November 2020 with updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Jul 2020 CH01 Director's details changed for Mr Bouake Fofana on 5 July 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
23 Jan 2020 AP01 Appointment of Mr Motiprakash Shivanand Ankolekar as a director on 20 January 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
27 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-27
  • GBP 1