VICTORY MARINE NAVY & TECHNOLOGIES LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewAppointment of a liquidator

View Document

21/10/2521 October 2025 NewRegistered office address changed from 3rd Floor Portman House, C/O Fidcorp Limited 2 Portman Street London W1H 6DU United Kingdom to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-10-21

View Document

17/10/2517 October 2025 NewOrder of court to wind up

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

18/06/2518 June 2025 Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL United Kingdom to Portman House 3rd Floor 2 Portman Street London W1H 6DU on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from Portman House 3rd Floor 2 Portman Street London W1H 6DU England to 3rd Floor Portman House, C/O Fidcorp Limited 2 Portman Street London W1H 6DU on 2025-06-18

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

18/10/2218 October 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

30/12/2130 December 2021 Second filing of Confirmation Statement dated 2021-08-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/09/217 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MS SONIA MAURI

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/06/161 June 2016 DIRECTOR APPOINTED MR BRUNELLO ACAMPORA

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/11/1510 November 2015 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