VICTOR (CORNWALL) LIMITED

Company Documents

DateDescription
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

18/04/2018 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED MRS LUCIA YULE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: 20 CORNWALL WAY TOWN CENTRE EAST KILBRIDE GLASGOW G74 1JR SCOTLAND

View Document

14/12/1814 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CESSATION OF FERNANDO ANTONIO JACONELLI AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY FERNANDO JACONELLI

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR FERNANDO JACONELLI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANGELA JACONELLI / 13/02/2013

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FERNANDO ANTONIO JACONELLI / 13/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO ANTONIO JACONELLI / 13/02/2013

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/06/1018 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANGELA JACONELLI / 28/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO ANTONIO JACONELLI / 28/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/07/043 July 2004 PARTIC OF MORT/CHARGE *****

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 15 INGRAM STREET GLASGOW G1 1HA

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

02/11/982 November 1998 COMPANY NAME CHANGED COMLAW NO. 469 LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: MADELEINE SMITH HOUSE, 6/7 BLYTHSWOOD SQUARE, GLASGOW G2 4AD

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 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