Advanced company searchLink opens in new window

VICTORY HOUSE NO 1 LTD

Company number 09214874

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)
20 Mar 2024 AA Total exemption full accounts made up to 29 February 2024
19 Mar 2024 AA Total exemption full accounts made up to 28 February 2023
19 Mar 2024 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2024 AA Total exemption full accounts made up to 29 February 2020
19 Mar 2024 AA Total exemption full accounts made up to 28 February 2022
18 Mar 2024 AA Total exemption full accounts made up to 28 February 2019
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 PSC01 Notification of Samuel Beilin as a person with significant control on 1 July 2023
03 Jul 2023 PSC07 Cessation of Steven Harkness as a person with significant control on 1 July 2023
03 Jul 2023 AP01 Appointment of Mr Samuel Beilin as a director on 1 July 2023
03 Jul 2023 TM01 Termination of appointment of Steven Harkness as a director on 1 July 2023
22 Feb 2023 AD01 Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP United Kingdom to C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 22 February 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with updates
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 PSC01 Notification of Steven Harkness as a person with significant control on 1 May 2022
11 Jul 2022 PSC07 Cessation of Victory House Group Limited as a person with significant control on 1 May 2022
11 Jul 2022 AP01 Appointment of Mr Steven Harkness as a director on 1 May 2022
11 Jul 2022 TM01 Termination of appointment of Manish Gambhir as a director on 1 May 2022