VICTRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Particulars of variation of rights attached to shares

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Rory Joseph Blakeney-Edwards as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Rory Joseph Blakeney-Edwards as a secretary on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from Unit B Beezon Fields Kendal Cumbria LA9 6BD England to Unit 2 Beezon Fields Kendal Cumbria LA9 6BD on 2022-02-15

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY ALICE DUMONT

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN MARK BLAKENEY-EDWARDS / 24/05/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066159640001

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARK BLAKENEY-EDWARDS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/04/174 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BERGONZI

View Document

04/08/164 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY BERGONZI / 11/09/2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAEME HALES / 11/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ALICE BLAKENEY-EDWARDS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALGS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY BERGONZI / 10/06/2011

View Document

25/07/1125 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAEME HALGS / 10/06/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAEME HALES / 10/06/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

23/08/1023 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 SECRETARY APPOINTED MS ALICE DUMONT

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BLAKENEY-EDWARDS / 13/02/2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR STEPHEN GRAEME HALES

View Document

12/09/0812 September 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 60 ELSENHAM STREET LONDON SURREY SW18 5NT

View Document

10/06/0810 June 2008 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