Advanced company searchLink opens in new window

VICTORY BY DESIGN LTD

Company number 04675331

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)
08 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
27 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
21 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
23 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
17 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 Feb 2014 AP01 Appointment of Mr Dominic Michael James Findlay-Wilson as a director
26 Feb 2014 TM01 Termination of appointment of John Goodall as a director
18 Feb 2014 CERTNM Company name changed blue-ray technologies LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
18 Feb 2014 CONNOT Change of name notice