Advanced company searchLink opens in new window

VICTORIA TERRACE LTD

Company number 13138993

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)
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
25 Nov 2024 CS01 Confirmation statement made on 11 October 2024 with updates
29 Oct 2024 AA01 Previous accounting period extended from 31 January 2024 to 30 April 2024
04 Mar 2024 AP01 Appointment of Mr Kamaljit Singh Dhesi as a director on 1 March 2024
22 Nov 2023 PSC07 Cessation of Brijender Singh Khaseria as a person with significant control on 22 November 2023
22 Nov 2023 PSC01 Notification of Simrajjit Paramjit Dhariwal as a person with significant control on 22 November 2023
31 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 TM01 Termination of appointment of Brijender Singh Khaseria as a director on 26 January 2023
26 Jan 2023 AP01 Appointment of Mr Simranjit Dhariwal as a director on 26 January 2023
09 Dec 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Oct 2022 AD01 Registered office address changed from The Terrace the Terrace 2 Victoria Terrace Leamington Spa CV31 3AB England to The Terrace 2 Victoria Terrace Leamington Spa Warwickshire CV31 3AB on 14 October 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
24 Aug 2021 AP01 Appointment of Mr Sukhvinder Singh Panaich as a director on 11 August 2021
22 Aug 2021 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to The Terrace the Terrace 2 Victoria Terrace Leamington Spa CV31 3AB on 22 August 2021
07 Aug 2021 AD01 Registered office address changed from 79 Heather Road Binley Woods Coventry CV3 2DD England to 42 London Road Oadby Leicester LE2 5DH on 7 August 2021
07 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
20 May 2021 CH01 Director's details changed for Dr Brijender Singh Khaseria on 20 May 2021
18 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
15 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
15 May 2021 TM01 Termination of appointment of Taoni Apolonia Jones as a director on 15 May 2021
15 May 2021 AD01 Registered office address changed from 128 Landor Road Whitnash Leamington Spa CV31 2JZ England to 79 Heather Road Binley Woods Coventry CV3 2DD on 15 May 2021
20 Apr 2021 CH01 Director's details changed for Dr Brijendra Singh Khaseria on 20 April 2021
10 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates