Advanced company searchLink opens in new window

VICTORIA JAMES CONCIERGE LIMITED

Company number 09221124

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)
30 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Jan 2023 AD01 Registered office address changed from 32 High Street Ascot SL5 7HG England to 6 New Boundary House London Road Sunningdale Ascot SL5 0DJ on 24 January 2023
12 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
11 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Aug 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
18 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
20 Nov 2017 AD01 Registered office address changed from 29a High Street Ascot Berkshire SL5 7HG to 32 High Street Ascot SL5 7HG on 20 November 2017
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 CH01 Director's details changed for Mrs Clare Barry on 1 January 2015
21 Jan 2015 AD01 Registered office address changed from Suite 34, New House 67 -68 Hatton Garden London EC1N 8JY England to 29a High Street Ascot Berkshire SL5 7HG on 21 January 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1