VICTORIA JANE ASSISTS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

15/02/2515 February 2025 Register inspection address has been changed from 102 Fulham Palace Road London W6 9PL England to 128 City Road London EC1V 2NX

View Document

15/02/2515 February 2025 Register(s) moved to registered inspection location 128 City Road London EC1V 2NX

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/12/2420 December 2024 Register inspection address has been changed to 102 Fulham Palace Road London W6 9PL

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2022-03-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Registered office address changed to PO Box 4385, 11162340 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-09

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2021-03-31

View Document

17/08/2317 August 2023 Registered office address changed from 20 Salisbury Road Watford WD24 4DS England to 102 Fulham Palace Road London W6 9PL on 2023-08-17

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

25/02/1925 February 2019 SECRETARY APPOINTED MR JAY-ANTONY HASTINGS

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 14 1ST FLOOR FULWOOD PLACE LONDON WC1V 6HZ ENGLAND

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 5 QUEEN STREET QUEEN STREET NORWICH NR2 4TL UNITED KINGDOM

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED VINERS RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 10/09/18

View Document

10/09/1810 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company