Advanced company searchLink opens in new window

VICTOR & CO REAL ESTATES LIMITED

Company number 04674245

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)
25 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
04 Sep 2022 AA Micro company accounts made up to 28 February 2022
22 Aug 2022 AP01 Appointment of Dr (Mr) Arulananthan Victor Arul Chandran as a director on 20 August 2022
26 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
27 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
14 Nov 2020 AA Micro company accounts made up to 28 February 2020
29 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
02 Nov 2019 AA Micro company accounts made up to 28 February 2019
02 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Mar 2017 CH03 Secretary's details changed for Victor Arulchandran on 10 February 2017
27 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
07 Mar 2016 CH03 Secretary's details changed for Victor Arulchandran on 1 March 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
20 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
20 May 2014 AD01 Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB on 20 May 2014
20 May 2014 CH01 Director's details changed for Mr Victor Arulananthan on 20 May 2014