VICTORUM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Satisfaction of charge 132673720005 in full |
21/08/2521 August 2025 New | Satisfaction of charge 132673720004 in full |
21/08/2521 August 2025 New | Satisfaction of charge 132673720006 in full |
07/08/257 August 2025 New | Registration of charge 132673720007, created on 2025-07-31 |
03/06/253 June 2025 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to The Knight 61a High Street Standlake Witney Oxfordshire OX29 7RH on 2025-06-03 |
27/05/2527 May 2025 | Satisfaction of charge 132673720003 in full |
12/05/2512 May 2025 | Registration of charge 132673720006, created on 2025-05-08 |
12/05/2512 May 2025 | Registration of charge 132673720004, created on 2025-05-08 |
12/05/2512 May 2025 | Registration of charge 132673720005, created on 2025-05-08 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Memorandum and Articles of Association |
25/06/2425 June 2024 | Registration of charge 132673720003, created on 2024-06-20 |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
21/06/2421 June 2024 | Satisfaction of charge 132673720001 in full |
21/06/2421 June 2024 | Satisfaction of charge 132673720002 in full |
03/04/243 April 2024 | Director's details changed for Mr Paul John Rabanne on 2024-03-27 |
03/04/243 April 2024 | Change of details for Mr Paul John Rabanne as a person with significant control on 2024-03-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-16 with updates |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Cessation of Ellipse Building Solutions Ltd as a person with significant control on 2023-11-28 |
04/12/234 December 2023 | Change of details for Mr Paul John Rabanne as a person with significant control on 2023-11-28 |
09/08/239 August 2023 | Change of details for Mr Paul John Rabanne as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Director's details changed for Mr Paul John Rabanne on 2023-08-08 |
08/08/238 August 2023 | Registered office address changed from C/O Vineyard Accountants Ltd 5 the Chambers Vineyard Abingdon OX14 3PX England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Registration of charge 132673720001, created on 2023-03-20 |
20/03/2320 March 2023 | Registration of charge 132673720002, created on 2023-03-20 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Termination of appointment of Paul John Rabanne as a director on 2021-07-16 |
15/03/2115 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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