VICTORIA PROPERTY VENTURES LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
28/03/2528 March 2025 | Change of details for Mr Mehmet Cicek as a person with significant control on 2025-03-28 |
02/12/242 December 2024 | Appointment of Mr. Harry Alexander Braithwaite Douglass as a director on 2024-11-22 |
28/11/2428 November 2024 | Termination of appointment of Mehmet Cicek as a director on 2024-11-22 |
28/11/2428 November 2024 | Appointment of Mr. Michael Gerard Curran as a director on 2024-11-22 |
28/11/2428 November 2024 | Appointment of Mr. Jovin Genovese as a director on 2024-11-22 |
28/11/2428 November 2024 | Appointment of Mr. Jovin Genovese as a secretary on 2024-11-22 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Registered office address changed from 40-44 Newman Street London W1T 1QD England to 35, Tudor House Gresse Street London W1T 1QY on 2024-10-28 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
23/08/2223 August 2022 | Registered office address changed from , 4th Floor North 40-44 Newman Street, London, W1T 1QD, United Kingdom to 35, Tudor House Gresse Street London W1T 1QY on 2022-08-23 |
21/02/2221 February 2022 | Statement of capital following an allotment of shares on 2022-01-27 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with no updates |
More Company Information
Recently Viewed
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