Advanced company searchLink opens in new window

VICTORY CONSULTANCY LIMITED

Company number 07318680

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)
26 Oct 2023 CS01 Confirmation statement made on 14 July 2023 with updates
24 Oct 2023 PSC04 Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023
24 Oct 2023 CH01 Director's details changed for Sama Danesh Bahabadi on 14 July 2023
24 Oct 2023 AD01 Registered office address changed from E20 3BS C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS England to C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS on 24 October 2023
23 Oct 2023 PSC04 Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023
20 Oct 2023 CH01 Director's details changed for Sama Danesh Bahabadi on 14 July 2023
20 Oct 2023 AD01 Registered office address changed from Spirit House, 8 High Street West Molesey KT8 2NA England to E20 3BS C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS on 20 October 2023
06 Sep 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2023 PSC04 Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023
16 May 2023 TM02 Termination of appointment of Brian Brake as a secretary on 16 May 2023
01 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
23 Jul 2021 AD01 Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to Spirit House, 8 High Street West Molesey KT8 2NA on 23 July 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
10 May 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
17 Jul 2018 PSC04 Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 20 February 2018
17 Jul 2018 CH01 Director's details changed for Sama Danesh Bahabadi on 20 February 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Feb 2018 AD01 Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1-3 Canfield Place London NW6 3BT on 21 February 2018