Advanced company searchLink opens in new window

&OFFICES VICTORIA LIMITED

Company number 05081019

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)
11 Aug 2017 CH01 Director's details changed for Mr David Gary Saul on 7 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Simon Michael Rusk on 7 August 2017
22 Mar 2017 AA Full accounts made up to 31 December 2015
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other business 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
10 Feb 2017 MR01 Registration of charge 050810190006, created on 9 February 2017
16 Dec 2016 CS01 31/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 28/02/2017.
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
12 May 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 26 Red Lion Square London WC1R 4AG on 12 May 2016
12 May 2016 AP01 Appointment of Mr Simon Michael Rusk as a director on 11 May 2016
12 May 2016 AP01 Appointment of Mr Jayson Jenkins as a director on 11 May 2016
12 May 2016 AP01 Appointment of Mr David Gary Saul as a director on 11 May 2016
12 May 2016 TM01 Termination of appointment of Peter David Edward Gibson as a director on 11 May 2016
12 May 2016 TM01 Termination of appointment of Richard Morris as a director on 11 May 2016
12 May 2016 TM01 Termination of appointment of Alan Douglas Pepper as a director on 11 May 2016
28 Apr 2016 MR04 Satisfaction of charge 050810190004 in full
20 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
19 Apr 2016 AUD Auditor's resignation
12 Apr 2016 MR04 Satisfaction of charge 050810190005 in full
23 Mar 2016 MR01 Registration of charge 050810190005, created on 11 March 2016
09 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015
21 Apr 2015 AP01 Appointment of Mr Richard Morris as a director on 10 April 2015
21 Apr 2015 TM01 Termination of appointment of David James Kinnaird as a director on 10 April 2015
21 Apr 2015 TM02 Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015