ALFRED VICTORIA LIMITED

Unit A, 26 The Avenue Unit A, 26 The Avenue, Birmingham, B45 9AL, West Midlands, England
StatusACTIVE
Company No.09131264
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

ALFRED VICTORIA LIMITED is an active private limited company with number 09131264. It was incorporated 9 years, 10 months, 24 days ago, on 15 July 2014. The company address is Unit A, 26 The Avenue Unit A, 26 The Avenue, Birmingham, B45 9AL, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-12

Psc name: Chin Kar Tan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091312640004

Charge creation date: 2022-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091312640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091312640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091312640003

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-05

Psc name: Chin Kar Tan

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ting Huang

Change date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ting Huang

Change date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-08

New address: Unit a, 26 the Avenue Rubery Birmingham West Midlands B45 9AL

Old address: Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands B45 9AL England

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ting Huang

Change date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mrs Ting Huang

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mrs Ting Huang

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-16

Charge number: 091312640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091312640002

Charge creation date: 2016-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091312640001

Charge creation date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: 35 Lord Street Birmingham Birmingham B7 4DQ

New address: Meade House Unit a, 26 the Avenue Rubery Birmingham West Midlands B45 9AL

Change date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS BOYD LTD

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:07138141
Status:ACTIVE
Category:Private Limited Company

FEARNOUGHT SYSTEMS LIMITED

35 WESTGATE,YORKSHIRE,HD1 1PA

Number:03074753
Status:ACTIVE
Category:Private Limited Company

LEE BARON LIMITED

WALMAR HOUSE,LONDON,W1B 3AP

Number:04415348
Status:ACTIVE
Category:Private Limited Company

LITTLE TOMS BARBERS LIMITED

4 MARSHSIDE ROAD,SOUTHPORT,PR9 8PF

Number:04964781
Status:ACTIVE
Category:Private Limited Company

PREMIER SPORTS RETAIL LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09374565
Status:ACTIVE
Category:Private Limited Company

TALLY TECHNOLOGIES SOUTHERN LTD

123 HONEYCOMBE BEACH,BOURNEMOUTH,BH5 1LG

Number:07365266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source