ALFRED VICTORIA LIMITED
Status | ACTIVE |
Company No. | 09131264 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091312640001
Documents
Mortgage satisfy charge full
Date: 22 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091312640002
Documents
Mortgage satisfy charge full
Date: 22 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091312640003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 07138141 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,YORKSHIRE,HD1 1PA
Number: | 03074753 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALMAR HOUSE,LONDON,W1B 3AP
Number: | 04415348 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARSHSIDE ROAD,SOUTHPORT,PR9 8PF
Number: | 04964781 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |