VICTOR MICHAEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

04/11/244 November 2024 Second filing of Confirmation Statement dated 2022-09-25

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045597620001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR VIPIN KHATRI

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREAS MICHAELS

View Document

12/11/1412 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIPIN KHATRI / 07/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 21 CARLISLE GARDENS ILFORD ESSEX IG1 3SN

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY VIPIN KHATRI

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR ANDREAS GEORGIOU MICHAELS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR URSULA KHATRI

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED VICTOR MICHAEL PORTFOLIO MANAGER S LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

08/05/068 May 2006 £ NC 100/1100 30/04/0

View Document

17/10/0517 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 74 LEYTONSTONE ROAD LONDON E15 1SQ

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 74 LEYTONSTONE ROAD LONDON E15 1SQ

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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