Advanced company searchLink opens in new window

VICTORY LIMITED

Company number 06365574

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from Witham House Spyvee Street Hull North Humberside HU8 7JR to 2 Humber Quays Wellington Street West Hull HU1 2BN on 21 February 2022
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AP01 Appointment of Mr Harry James Rix as a director on 7 July 2021
10 May 2021 TM01 Termination of appointment of David Charles Evans as a director on 30 April 2021
10 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 AP01 Appointment of Mr Robert Edward Wilde as a director on 4 November 2020
10 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Sep 2017 AP01 Appointment of Mr Duncan John Lambert as a director on 1 September 2017
19 Sep 2017 AP01 Appointment of Mr James Ian Doyle as a director on 1 September 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 TM01 Termination of appointment of John Robert Rix as a director on 3 August 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
18 Apr 2016 CH01 Director's details changed for Mr David Charles Evans on 1 April 2016