VIKTORIYA LTD

Company Documents

DateDescription
04/04/254 April 2025 Statement of affairs

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Registered office address changed from 15 Alledge Drive Woodford Kettering NN14 4JQ England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2025-04-04

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Registered office address changed from 40 Kipling Road Kettering NN16 9JZ England to 15 Alledge Drive Woodford Kettering NN14 4JQ on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Ms Biserka Hadzhiyska as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Director's details changed for Ms Biserka Hadzhiyska on 2024-03-20

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

12/06/2312 June 2023 Director's details changed for Ms Biserka Hadzhiyska on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 39 Gordon Street Northampton NN2 6BY England to 40 Kipling Road Kettering NN16 9JZ on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Ms Biserka Hadzhiyska as a person with significant control on 2023-06-12

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/11/2226 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Ms Biserka Hadzhiyska on 2021-12-11

View Document

13/12/2113 December 2021 Registered office address changed from Manor Farm Bungalow Hulcott Aylesbury HP22 5AX England to 11 Briarfield Avenue London N3 2LG on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Ms Biserka Hadzhiyska as a person with significant control on 2021-12-11

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 1 LORAINE CLOSE ENFIELD EN3 4AL ENGLAND

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM HULCOTT HULCOTT AYLESBURY HP22 5AX ENGLAND

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM HULCOTT MANOR FARM BUNGALOW AYLESBURY HP22 5AX ENGLAND

View Document

01/05/211 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

11/02/2011 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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