Advanced company searchLink opens in new window

VICTORIA ESTATES LIMITED

Company number 09502400

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)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
17 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 20,100.00
23 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
14 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
24 Jan 2017 CH01 Director's details changed for Mr Ramnek Singh Matharu on 24 January 2017
18 Jan 2017 AP01 Appointment of Mr Gurnek Mitch Singh Matharu as a director on 18 January 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 CH01 Director's details changed for Mr Ramnek Singh Matharu on 6 April 2016
04 Apr 2016 AD01 Registered office address changed from 1 Egerton Court 4 Old Brompton Road London SW7 3HT England to 1 Egerton Court 4 Old Brompton Road London SW7 3HT on 4 April 2016
04 Apr 2016 AD01 Registered office address changed from 11 Queen's Gate Gardens London SW7 5LY England to 1 Egerton Court 4 Old Brompton Road London SW7 3HT on 4 April 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
15 Apr 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Queen's Gate Gardens London SW7 5LY on 15 April 2015
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted