Advanced company searchLink opens in new window

VICTORIA BECKHAM LIMITED

Company number 06517802

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)
18 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
15 Jan 2024 MR01 Registration of charge 065178020005, created on 8 January 2024
14 Jan 2024 AA Full accounts made up to 31 December 2022
04 Oct 2023 CH01 Director's details changed for Simon Robert Fuller on 2 October 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
03 Jun 2021 TM01 Termination of appointment of Alessandro Nicola Magnani as a director on 1 June 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Feb 2021 AA Full accounts made up to 31 December 2019
27 Mar 2020 AP01 Appointment of Nicola Jayne Howson as a director on 19 March 2020
27 Mar 2020 TM01 Termination of appointment of Robert Cecil Gifford Dodds as a director on 19 March 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Nov 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ B ord shares be subdivided 16/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
21 Dec 2018 AA Full accounts made up to 31 December 2017
12 Nov 2018 AP01 Appointment of Mr Oliver Samuel Shipton as a director on 8 November 2018
12 Nov 2018 AP01 Appointment of Ralph Toledano as a director on 8 November 2018
21 May 2018 AD01 Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to 202 Hammersmith Road London W6 7DN on 21 May 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Feb 2018 PSC05 Change of details for Hal 123 Limited as a person with significant control on 29 November 2017
18 Dec 2017 AA Group of companies' accounts made up to 31 December 2016