Advanced company searchLink opens in new window

VICTORIA SHALET LIMITED

Company number 08690190

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)
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 August 2021
18 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
09 May 2021 AA Micro company accounts made up to 31 August 2020
12 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 August 2019
20 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 August 2018
18 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
25 Feb 2018 AA Micro company accounts made up to 31 August 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
17 May 2017 AA Micro company accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
17 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
05 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Jan 2015 AD01 Registered office address changed from 25 Nassington Road Apartment 1 Hampstead London NW3 2TX to 23 St Elmo Road Shepherds Bush London W12 9EA on 2 January 2015
31 Dec 2014 CH01 Director's details changed for Miss Victoria Jane Shalet on 2 December 2014
31 Dec 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
11 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
08 Nov 2013 CH01 Director's details changed for Miss Victoria Jane Shalet on 5 November 2013
08 Nov 2013 AD01 Registered office address changed from 20 Croftdown Road Flat 1 Kentish Town London NW5 1EH United Kingdom on 8 November 2013
13 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted