Advanced company searchLink opens in new window

VICTORYLINK LIMITED

Company number 05647920

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)
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 PSC01 Notification of Jennifier Claire Emson as a person with significant control on 6 April 2016
03 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
22 Sep 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 September 2014
28 Jul 2014 TM02 Termination of appointment of John Michael Bottomley as a secretary on 1 April 2014
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1