Advanced company searchLink opens in new window

VICTUAL GROUP LTD

Company number 10599401

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
20 Sep 2023 PSC04 Change of details for Mr Mark Andrew Daryl House as a person with significant control on 19 September 2023
19 Sep 2023 PSC07 Cessation of Sauce Projects Limited as a person with significant control on 11 November 2022
19 Sep 2023 PSC07 Cessation of House & Co Limited as a person with significant control on 11 November 2022
19 Sep 2023 PSC07 Cessation of David J Critchley Limited as a person with significant control on 11 November 2022
19 Sep 2023 PSC07 Cessation of Auberge Consultancy Limited as a person with significant control on 11 November 2022
29 Jun 2023 TM01 Termination of appointment of David Joseph Critchley as a director on 27 June 2023
22 Feb 2023 PSC01 Notification of Mark Andrew Daryl House as a person with significant control on 22 February 2023
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with updates
14 Nov 2022 AP01 Appointment of Mr David Joseph Critchley as a director on 11 November 2022
11 Nov 2022 PSC07 Cessation of Mark Andrew Daryl House as a person with significant control on 11 November 2022
11 Nov 2022 PSC02 Notification of David J Critchley Limited as a person with significant control on 11 November 2022
11 Nov 2022 PSC02 Notification of Sauce Projects Limited as a person with significant control on 11 November 2022
11 Nov 2022 PSC02 Notification of Auberge Consultancy Limited as a person with significant control on 11 November 2022
11 Nov 2022 PSC02 Notification of House & Co Limited as a person with significant control on 11 November 2022
11 Nov 2022 AP01 Appointment of Mr Mike Mounfield as a director on 11 November 2022
11 Nov 2022 AP01 Appointment of Mr David Christopher Hughes as a director on 11 November 2022
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 100
11 Nov 2022 CERTNM Company name changed lu ban kitchen LTD\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
22 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020