VIKTORIA EXPORT LTD

Company Documents

DateDescription
30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR DEYAN RUMENOV ILIEV

View Document

24/07/2024 July 2020 CESSATION OF EMIL CHOBANOV AS A PSC

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEYAN RUMENOV ILIEV

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR EMIL CHOBANOV

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 69 ROYCRAFT AVENUE BARKING IG11 0NR ENGLAND

View Document

27/06/2027 June 2020 DISS40 (DISS40(SOAD))

View Document

26/06/2026 June 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIL CHOBANOV

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 277 WESTROW DRIVE BARKING IG11 9BU ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR EMIL CHOBANOV

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR YORDANKA DISHOVA

View Document

15/04/1915 April 2019 CESSATION OF KATYA BOGDANOVA AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF YORDANKA ASENOVA DISHOVA AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORDANKA ASENOVA DISHOVA

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM C/O TERRA FINANCE CASTLE COURT, 41 LONDON ROAD SURREY, REIGATE RH2 9RJ ENGLAND

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MS YORDANKA ASENOVA DISHOVA

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATYA BOGDANOVA

View Document

07/02/177 February 2017 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