Advanced company searchLink opens in new window

88 VICTORIA STREET LIMITED

Company number 09396234

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)
22 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
18 Mar 2023 AA Micro company accounts made up to 31 January 2023
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
18 May 2022 AA Micro company accounts made up to 31 January 2022
24 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services on 13 April 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
16 May 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
08 Dec 2016 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol Avon BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016
08 Dec 2016 TM02 Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016
08 Dec 2016 AP04 Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 20 January 2016 no member list
05 Feb 2016 TM01 Termination of appointment of Lesley Ann Freed as a director on 16 December 2015
06 Oct 2015 AD01 Registered office address changed from 6th Floor Embassy House Queens Avenue Clifton Bristol BS8 1SB United Kingdom to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol Avon BS9 3HQ on 6 October 2015
06 Oct 2015 AP04 Appointment of Crown Leasehold Management as a secretary on 1 September 2015
06 Oct 2015 TM01 Termination of appointment of Philip Neil Briggs as a director on 24 September 2015