Victorimax LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-08-31 | |
Trade Debtors | £117,098 | 0% |
Employees | £5 | 0% |
Total assets | £92,148 | +37.37% |
ZARASH IMMIGRATION LIMITED
MAXWIN LEGAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 08163723 |
Record last updated | Monday, April 30, 2018 10:39:37 AM UTC |
Official Address | 7 Unit Hounslow Business Park Alice Way Heath, Hounslow Heath There are 200 companies registered at this street |
Postal Code | TW33UD |
Sector | Activities of patent and copyright agents; other legal activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | May 4, 2017 | Appointment of a man as Solicitor and Director | |
Registry | Sep 30, 2016 | Appointment of a woman | |
Registry | Sep 30, 2016 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (25-50%), Individual Or Entity With 25-50% Of Voting Rights and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 16, 2015 | Appointment of a woman as Director | |
Financials | Jun 23, 2015 | Annual accounts | |
Registry | Dec 1, 2014 | Company name change | |
Registry | Dec 1, 2014 | Change of name certificate | |
Registry | Aug 6, 2014 | Annual return | |
Registry | Jul 24, 2014 | Change of registered office address | |
Registry | Jul 14, 2014 | Company name change | |
Registry | Jul 14, 2014 | Change of name certificate | |
Financials | Jul 2, 2014 | Annual accounts | |
Registry | Jul 2, 2014 | Change of registered office address | |
Registry | Nov 27, 2013 | Notice of striking-off action discontinued | |
Registry | Nov 26, 2013 | First notification of strike-off action in london gazette | |
Registry | Nov 23, 2013 | Annual return | |
Registry | Nov 23, 2013 | Change of particulars for director | |
Registry | Nov 23, 2013 | Change of registered office address | |
Registry | Oct 1, 2012 | Appointment of a man as Director | |
Registry | Oct 1, 2012 | Resignation of one Director | |
Registry | Sep 30, 2012 | Appointment of a man as Director | |
Registry | Aug 16, 2012 | Appointment of a man as Director 8163... | |
Registry | Aug 16, 2012 | Resignation of one Director | |
Registry | Aug 13, 2012 | Resignation of one Director (a man) | |
Registry | Aug 1, 2012 | Appointment of a man as Director | |