Advanced company searchLink opens in new window

VICTORY ALPHA LIMITED

Company number 07889337

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)
03 May 2024 AA Full accounts made up to 31 December 2022
13 Mar 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
21 Feb 2024 TM01 Termination of appointment of Rajarshi Das Gupta as a director on 31 January 2024
11 Oct 2023 AA Full accounts made up to 31 December 2021
14 Mar 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AD01 Registered office address changed from The Point 9th Floor 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 21 December 2022
13 Apr 2022 AA Full accounts made up to 31 December 2020
18 Mar 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
16 Dec 2021 AP01 Appointment of Mr Rajarshi Das Gupta as a director on 7 December 2021
16 Dec 2021 TM01 Termination of appointment of Michael Ellis as a director on 19 October 2021
23 Apr 2021 AA Accounts for a small company made up to 31 December 2019
12 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 20 December 2019 with updates
03 Feb 2020 PSC05 Change of details for Henry Schein Animal Health Holdings Limited as a person with significant control on 5 December 2019
03 Feb 2020 AD01 Registered office address changed from 18 Stanhope Place London W2 2HH England to The Point 9th Floor 37 North Wharf Road London W2 1AF on 3 February 2020
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2020 AA Accounts for a small company made up to 29 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 TM01 Termination of appointment of David Brous as a director on 4 February 2019
06 Feb 2019 TM01 Termination of appointment of Mark Mlotek as a director on 4 February 2019
06 Feb 2019 TM01 Termination of appointment of Michael Saul Ettinger as a director on 4 February 2019
06 Feb 2019 TM01 Termination of appointment of Steven Paladino as a director on 4 February 2019
18 Jan 2019 AD01 Registered office address changed from Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB to 18 Stanhope Place London W2 2HH on 18 January 2019