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)
24 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 30 December 2017
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 December 2016
  • GBP 2
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
07 Oct 2016 AP01 Appointment of Mr Graham Michael Rhodes as a director on 24 June 2016
07 Oct 2016 TM01 Termination of appointment of Adrian Spencer Martin as a director on 24 June 2016
05 Oct 2016 AA Full accounts made up to 26 December 2015
23 Feb 2016 AA Full accounts made up to 27 December 2014
11 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
05 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Jan 2015 AD02 Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF England to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
06 Oct 2014 AA Full accounts made up to 28 December 2013
17 Jan 2014 CH01 Director's details changed for Mr Adrian Robert Martin on 17 January 2014
16 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Jan 2014 AP01 Appointment of Mr Adrian Robert Martin as a director
16 Jan 2014 AD04 Register(s) moved to registered office address
25 Sep 2013 AA Full accounts made up to 29 December 2012
09 May 2013 AP01 Appointment of Mr Michael Ellis as a director
27 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
27 Mar 2013 AD03 Register(s) moved to registered inspection location
27 Mar 2013 AD02 Register inspection address has been changed
21 Dec 2011 NEWINC Incorporation