VICTOR JAMES CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

07/03/257 March 2025 Change of details for Mr Stephen John Hillier as a person with significant control on 2022-10-31

View Document

06/03/256 March 2025 Director's details changed for Mrs Elaine Margaret Hillier on 2022-10-31

View Document

06/03/256 March 2025 Director's details changed for Mr Stephen John Hillier on 2022-10-31

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-10-03

View Document

02/10/232 October 2023 Director's details changed for Mrs Elaine Margaret Hillier on 2023-09-25

View Document

02/10/232 October 2023 Director's details changed for Mr Stephen John Hillier on 2023-09-25

View Document

02/10/232 October 2023 Change of details for Mr Stephen John Hillier as a person with significant control on 2023-09-25

View Document

22/09/2322 September 2023 Director's details changed for Mr Stephen John Hillier on 2023-09-21

View Document

22/09/2322 September 2023 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mrs Elaine Margaret Hillier on 2023-09-21

View Document

22/09/2322 September 2023 Change of details for Mr Stephen John Hillier as a person with significant control on 2023-09-21

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 2023-03-09 with updates

View Document

06/03/236 March 2023 Change of details for Mr Stephen John Hillier as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Stephen John Hillier on 2023-03-01

View Document

06/03/236 March 2023 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Elaine Margaret Hillier on 2023-03-01

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/209 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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