VICTORY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from 5 London Road Rainham Kent ME8 7RG England to Moorland Woodcock Lane Iden Green Benenden Kent TN17 4HT on 2023-11-16

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

03/01/233 January 2023 Change of details for Mr Steven Robert Keeble as a person with significant control on 2021-11-15

View Document

03/01/233 January 2023 Notification of Sally Keeble as a person with significant control on 2021-11-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

27/03/1827 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

12/07/1712 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM THE COTTAGE IDEN GREEN BENENDEN KENT TN17 4HA

View Document

31/03/1631 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

08/05/158 May 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/01/1413 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

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

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 43-45 DORSET STREET LONDON W1U 7NA UNITED KINGDOM

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ROBERT KEEBLE / 28/03/2011

View Document

01/02/111 February 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY APPOINTED STEVEN ROBERT KEEBLE

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED STEVEN ROBERT KEEBLE

View Document

08/12/098 December 2009 14/11/09 STATEMENT OF CAPITAL GBP 1

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/11/0914 November 2009 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