VICTORIA SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

13/05/2413 May 2024 Change of details for Mr Pritesh Narenda Pattani as a person with significant control on 2023-09-12

View Document

13/05/2413 May 2024 Director's details changed for Mr Pritesh Narendra Pattani on 2023-09-12

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR PRITESH NARENDA PATTANI / 30/06/2020

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / VARSHA PATTANI / 20/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITESH NARENDRA PATTANI / 20/05/2020

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR BHAVIK PATTANI

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR PRITESH NARENDA PATTANI / 20/05/2020

View Document

19/02/2019 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITESH NARENDRA PATTANI / 25/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR PRITESH NARENDA PATTANI / 25/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVIK NARENDRA PATTANI / 25/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVIK NARENDRA PATTANI / 25/04/2018

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR BHAVIK NARENDRA PATTANI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRITESH NARENDRA PATTANI / 05/04/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRITESH NARENDRA PATTANI / 05/04/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRITESH NARENDRA PATTANI / 12/07/2012

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/05/121 May 2012 24/07/11 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1121 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM SECOND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

27/09/0927 September 2009 RETURN MADE UP TO 30/07/09; NO CHANGE OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM BELFRY HOUSE BELL LANE HERTFORD HE SG14 1BP

View Document

06/08/086 August 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR VARSHA PATTANI

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

19/10/0719 October 2007 £ NC 1/1000 27/09/0

View Document

19/10/0719 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0719 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NA

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/07/989 July 1998 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