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)
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
18 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
17 Jul 2017 CH01 Director's details changed for Sama Danesh Bahabadi on 1 February 2017
26 Jun 2017 PSC01 Notification of Sama Danesh Bahabadi as a person with significant control on 1 August 2016
26 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 26 June 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
06 Feb 2017 AP03 Appointment of Mr Brian Brake as a secretary on 6 February 2017
24 Jan 2017 AD01 Registered office address changed from Suite 303 50 Eastcastle Street Lonodn W1W 8EA United Kingdom to First Floor 20 Margaret Street London W1W 8RS on 24 January 2017
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
21 Jun 2016 CH01 Director's details changed for Sama Danesh Bahabadi on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Sama Danesh Bahabadi on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Sama Danesh Bahabadi on 21 June 2016
13 May 2016 AD01 Registered office address changed from Suite 303 50 Eastcastle Street Lonodn to Suite 303 50 Eastcastle Street Lonodn W1W 8EA on 13 May 2016
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
07 Nov 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
07 Nov 2015 CH01 Director's details changed for Sama Danesh Bahabadi on 1 December 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jan 2015 AD01 Registered office address changed from Flat 18 Counter House 1 Park Street London SW6 2FL United Kingdom to Suite 303 50 Eastcastle Street Lonodn on 21 January 2015
25 Nov 2014 CH01 Director's details changed for Sama Danash Bahabadi on 25 November 2014
21 Nov 2014 CH01 Director's details changed for Bahabadi Sama Danash on 21 November 2014
22 Jul 2014 AD01 Registered office address changed from Flat 1 2 Spring Street London W2 3RA to Flat 18 Counter House 1 Park Street London SW6 2FL on 22 July 2014
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
04 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
21 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012