VICTA PROPERTY AGENTS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

25/10/2325 October 2023 Change of details for Miss Leanna Claire Corban as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Miss Leanna Claire Corban on 2023-10-25

View Document

29/09/2329 September 2023 Registered office address changed from 3 the Avenue Alwoodley Leeds LS17 7BD England to 1-3 the Avenue Alwoodley Leeds LS17 7BD on 2023-09-29

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 58 GLEDHOW PARK GROVE LEEDS LS7 4JP

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED YORATH PROPERTY LTD CERTIFICATE ISSUED ON 27/08/20

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 DIRECTOR APPOINTED MISS LEANNA CLAIRE CORBAN

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNA CLAIRE CORBAN

View Document

08/10/198 October 2019 CESSATION OF JORDAN LLOYD YORATH AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN YORATH

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 3 NORTH HILL CLOSE LEEDS LS8 2QP UNITED KINGDOM

View Document

04/03/194 March 2019 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