Advanced company searchLink opens in new window

VICTORY CENTRE INTERNATIONAL LTD

Company number 10173897

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)
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Feb 2024 AD01 Registered office address changed from Flat 5,the Sycamores, 102 Brighton Road Hooley Coulsdon CR5 3EF England to 100 Sunningvale Avenue Sunningvale Avenue Biggin Hill Westerham TN16 3TT on 7 February 2024
25 Jul 2023 AP01 Appointment of Ms Fatmata Youngah as a director on 25 July 2023
24 Jul 2023 TM01 Termination of appointment of Louisa Ida Annan as a director on 24 July 2023
24 Jul 2023 AP03 Appointment of Mrs Louisa Ida Annan as a secretary on 24 July 2023
24 Jul 2023 TM02 Termination of appointment of Fatmata Youngah as a secretary on 24 July 2023
23 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 30 June 2022
26 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
20 Aug 2022 CH03 Secretary's details changed for Ms Fatamata Youngah on 8 August 2022
15 Aug 2022 AP03 Appointment of Ms Fatamata Youngah as a secretary on 8 August 2022
15 Aug 2022 PSC07 Cessation of Bright Owusu Afriyie as a person with significant control on 8 August 2022
10 Aug 2022 TM01 Termination of appointment of Bright Owusu Afriyie as a director on 8 August 2022
10 Aug 2022 AP01 Appointment of Mrs Louisa Ida Annan as a director on 8 August 2022
10 Aug 2022 TM02 Termination of appointment of Arnold Ralph Vincent as a secretary on 8 August 2022
13 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 31 May 2020
27 Jul 2020 AD01 Registered office address changed from 205 Fore Street Labour Hall, Broad House London N18 2TZ England to Flat 5,the Sycamores, 102 Brighton Road Hooley Coulsdon CR5 3EF on 27 July 2020
17 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
17 Jun 2020 PSC07 Cessation of Delphine Finney-Scott as a person with significant control on 1 January 2020
17 Jun 2020 PSC07 Cessation of Ernest Addotey as a person with significant control on 31 January 2020
27 Feb 2020 AP03 Appointment of Mr Arnold Ralph Vincent as a secretary on 1 October 2019
27 Feb 2020 TM01 Termination of appointment of Delphine Finney-Scott as a director on 1 October 2019