- Company Overview for VICTORIA NEALE LIMITED (14599904)
- Filing history for VICTORIA NEALE LIMITED (14599904)
- People for VICTORIA NEALE LIMITED (14599904)
- More for VICTORIA NEALE LIMITED (14599904)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
15 Aug 2023 | AD01 | Registered office address changed from 33 York Gardens Wolverhampton WV3 9BY United Kingdom to 16 Chartwell Drive Chartwell Drive Wolverhampton WV10 8JQ on 15 August 2023 | |
28 Mar 2023 | TM02 | Termination of appointment of Getground Secretary Limited as a secretary on 28 March 2023 | |
28 Mar 2023 | CERTNM |
Company name changed gg-holdco-395-589 LIMITED\certificate issued on 28/03/23
|
|
28 Mar 2023 | CH01 | Director's details changed for Mrs Charlene Victoria Neale on 27 March 2023 | |
28 Mar 2023 | PSC04 | Change of details for Mr Israel Lector Neale as a person with significant control on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 1 Lyric Square London W6 0NB England to 33 York Gardens Wolverhampton WV3 9BY on 27 March 2023 | |
18 Jan 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 31 December 2023 | |
18 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-18
|