THE VICTORY LOG PLC

23 New Mount Street 23 New Mount Street, Manchester, M4 4DE, England
StatusACTIVE
Company No.09581919
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 24 days
JurisdictionEngland Wales

SUMMARY

THE VICTORY LOG PLC is an active private limited company with number 09581919. It was incorporated 9 years, 24 days ago, on 08 May 2015. The company address is 23 New Mount Street 23 New Mount Street, Manchester, M4 4DE, England.



Company Fillings

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 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: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Stirnimann

Change date: 2022-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-03

Officer name: Ms Chen Li Na

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stirnimann Benjamin

Change date: 2022-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dst Daniel Stirnimann Gmbh

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Daniel Stephan Stirnimann

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Chen Li Na

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stirnimann Benjamin

Appointment date: 2022-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Dst Daniel Stirnimann Gmbh

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Dst Daniel Stirnimann Gmbh

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Dec 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dst Daniel Stirnimann Gmbh

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-30

Capital : 15,000 CHF

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-29

Capital : 750,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Capital : 500,000 GBP

Date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2020

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dst Daniel Stirnimann Gmbh

Appointment date: 2019-07-03

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 20 Feb 2020

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2020-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Legal Secretaries Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Legal Secretaries Ltd

Termination date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Dst Daniel Stirnimann Gmbh

Notification date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Pegasus Holding Ag

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: 23 New Mount Street Suite 888 Manchester M4 4DE

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-07-02

Officer name: Legal Secretaries Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-07-02

Officer name: Legal Secretaries Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Straitons Llp

Termination date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Straitons Llp

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-02-14

Officer name: Straitons Llp

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Sabrina Dahl

Termination date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Straitons Llp

Appointment date: 2016-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-19

Officer name: Corporation House Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nathalie Sabrina Dahl

Change date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-23

Officer name: Mr Daniel Stephan Stirnimann

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nathalie Sabrina Dahl

Change date: 2015-10-23

Documents

View document PDF

Legacy

Date: 05 Aug 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 05 Aug 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporation House Ltd

Change date: 2015-07-02

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS WEALTH MANAGEMENT LIMITED

7 VICTORIA AVENUE,HARROGATE,HG1 1EQ

Number:07569385
Status:ACTIVE
Category:Private Limited Company

EDUKATION SOLUTION LTD

86 HANDSWORTH ROAD,SHEFFIELD,S9 4AD

Number:10098801
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOWSON STREET MOT CENTRE LTD

14 ELWIN LANE,DARLINGTON,DL1 5RX

Number:10373643
Status:ACTIVE
Category:Private Limited Company

PANDA ESTATE AGENT LIMITED

9A PLAINS ROAD,NOTTINGHAM,NG3 5JH

Number:11490627
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL LEISURE SERVICES LIMITED

UNIT 1 BLOCK 6 QUARRY HILL INDUSTRIAL ESTATE,ILKESTON,DE7 4RA

Number:04070035
Status:ACTIVE
Category:Private Limited Company

STRUCTURE LIMITED

18 WOODLANDS PARK,BEXLEY,DA5 2EL

Number:03231635
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