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)
27 Feb 2020 TM01 Termination of appointment of Delphine Finney-Scott as a director on 1 October 2019
27 Feb 2020 TM01 Termination of appointment of Ernest Addotey as a director on 1 October 2019
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Nov 2019 AD01 Registered office address changed from Interchange House 1st Floor (Office 122) 81/85 Station Road Croydon CR0 2AJ United Kingdom to 205 Fore Street Labour Hall, Broad House London N18 2TZ on 20 November 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 May 2018
12 Nov 2018 AD01 Registered office address changed from 30 Lomond Close London N15 5DF England to Interchange House 1st Floor (Office 122) 81/85 Station Road Croydon CR0 2AJ on 12 November 2018
25 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
14 Dec 2017 PSC01 Notification of Ernest Addotey as a person with significant control on 1 December 2017
14 Dec 2017 PSC01 Notification of Delphine Finney-Scott as a person with significant control on 1 December 2017
14 Dec 2017 AP01 Appointment of Ms Delphine Finney-Scott as a director on 1 December 2017
14 Dec 2017 AP01 Appointment of Mr Ernest Addotey as a director on 1 December 2017
14 Dec 2017 TM01 Termination of appointment of Melody Ansah as a director on 1 December 2017
14 Dec 2017 TM01 Termination of appointment of Emmanuel Addai as a director on 1 December 2017
14 Dec 2017 PSC07 Cessation of Melody Ansah as a person with significant control on 30 November 2017
14 Dec 2017 PSC07 Cessation of Emmanuel Addai as a person with significant control on 30 November 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
26 Apr 2017 AP01 Appointment of Ms Ebun Horatia Nafisatu Scott as a director on 20 April 2017
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
22 Aug 2016 AP01 Appointment of Mr Bright Owusu Afriyie as a director on 31 May 2016
22 Aug 2016 AP01 Appointment of Miss Melody Ansah as a director on 31 May 2016
29 May 2016 AD01 Registered office address changed from 137a Ormside Street London SE15 1TF England to 30 Lomond Close London N15 5DF on 29 May 2016
11 May 2016 AD01 Registered office address changed from 93B Fairlop Road London E11 1BE United Kingdom to 137a Ormside Street London SE15 1TF on 11 May 2016
11 May 2016 NEWINC Incorporation