Download leads from Nexok and grow your business. Find out more

Victoire Press Limited

Documents

Total Documents160
Total Pages827

Filing History

18 July 2023Total exemption full accounts made up to 31 December 2022
15 February 2023Confirmation statement made on 9 February 2023 with no updates
15 February 2023Director's details changed for Mr Keith Malcolm Robertson on 31 May 2022
15 February 2023Change of details for Mr Keith Malcolm Robertson as a person with significant control on 31 May 2022
10 February 2023Change of details for Mr Stephen David Donoghue as a person with significant control on 10 February 2022
10 February 2023Change of details for Mr Keith Malcolm Robertson as a person with significant control on 10 February 2022
8 July 2022Total exemption full accounts made up to 31 December 2021
11 February 2022Confirmation statement made on 9 February 2022 with updates
8 November 2021Total exemption full accounts made up to 31 December 2020
17 February 2021Confirmation statement made on 9 February 2021 with updates
4 November 2020Satisfaction of charge 024809190002 in full
5 October 2020Total exemption full accounts made up to 31 December 2019
24 July 2020Registered office address changed from Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ England to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 24 July 2020
5 March 2020Notification of Keith Malcolm Robertson as a person with significant control on 17 October 2019
5 March 2020Confirmation statement made on 9 February 2020 with updates
5 March 2020Notification of Stephen David Donoghue as a person with significant control on 17 October 2019
5 March 2020Cessation of P W P Acrolith Printing Limited as a person with significant control on 17 October 2019
13 February 2020Director's details changed for Mr Keith Malcolm Robertson on 10 February 2019
17 December 2019Total exemption full accounts made up to 31 December 2018
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 February 2019Confirmation statement made on 9 February 2019 with updates
31 October 2018Total exemption full accounts made up to 31 December 2017
20 March 2018Total exemption full accounts made up to 31 December 2016
15 March 2018Confirmation statement made on 9 February 2018 with updates
21 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016
21 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016
23 June 2017Confirmation statement made on 9 February 2017 with updates
23 June 2017Confirmation statement made on 9 February 2017 with updates
10 January 2017Registration of charge 024809190002, created on 9 January 2017
10 January 2017Registration of charge 024809190002, created on 9 January 2017
6 January 2017Termination of appointment of Gordon Anthony Elliott as a secretary on 3 January 2017
6 January 2017Termination of appointment of Clare Jane Elliott as a director on 3 January 2017
6 January 2017Registered office address changed from 1 Trafalgar Way Bar Hill Cambridge CB23 8SQ to Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 6 January 2017
6 January 2017Appointment of Mr Keith Malcolm Robertson as a secretary on 3 January 2017
6 January 2017Appointment of Mr Keith Malcolm Robertson as a director on 3 January 2017
6 January 2017Termination of appointment of Gordon Anthony Elliott as a secretary on 3 January 2017
6 January 2017Appointment of Mr Keith Malcolm Robertson as a secretary on 3 January 2017
6 January 2017Termination of appointment of Gordon Anthony Elliott as a director on 3 January 2017
6 January 2017Termination of appointment of Gordon Anthony Elliott as a director on 3 January 2017
6 January 2017Appointment of Mr Keith Malcolm Robertson as a director on 3 January 2017
6 January 2017Appointment of Mr Stephen David Donoghue as a director on 3 January 2017
6 January 2017Registered office address changed from 1 Trafalgar Way Bar Hill Cambridge CB23 8SQ to Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 6 January 2017
6 January 2017Termination of appointment of Clare Jane Elliott as a director on 3 January 2017
6 January 2017Appointment of Mr Stephen David Donoghue as a director on 3 January 2017
20 June 2016Total exemption small company accounts made up to 31 March 2016
20 June 2016Total exemption small company accounts made up to 31 March 2016
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500
8 July 2015Total exemption small company accounts made up to 31 March 2015
8 July 2015Total exemption small company accounts made up to 31 March 2015
6 April 2015Appointment of Mrs Clare Jane Elliott as a director on 1 April 2015
6 April 2015Appointment of Mrs Clare Jane Elliott as a director on 1 April 2015
6 April 2015Appointment of Mrs Clare Jane Elliott as a director on 1 April 2015
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500
16 June 2014Total exemption small company accounts made up to 31 March 2014
16 June 2014Total exemption small company accounts made up to 31 March 2014
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
17 September 2013Total exemption small company accounts made up to 31 March 2013
17 September 2013Total exemption small company accounts made up to 31 March 2013
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 500
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 500
21 December 2012Purchase of own shares.
21 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 December 2012Purchase of own shares.
21 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2012Termination of appointment of Howard Seaber-Shinn as a director
30 November 2012Termination of appointment of Howard Seaber-Shinn as a director
11 July 2012Total exemption small company accounts made up to 31 March 2012
11 July 2012Total exemption small company accounts made up to 31 March 2012
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 March 2011
3 October 2011Total exemption small company accounts made up to 31 March 2011
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
9 July 2010Total exemption small company accounts made up to 31 March 2010
9 July 2010Total exemption small company accounts made up to 31 March 2010
15 March 2010Director's details changed for Mr Gordon Anthony Elliott on 23 February 2010
15 March 2010Registered office address changed from 1 Trafalgar Way Bar Hill Cambridgeshire CB3 8SQ on 15 March 2010
15 March 2010Secretary's details changed for Mr Gordon Anthony Elliott on 23 February 2010
15 March 2010Secretary's details changed for Mr Gordon Anthony Elliott on 23 February 2010
15 March 2010Director's details changed for Mr Gordon Anthony Elliott on 23 February 2010
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Mr Howard Seaber-Shinn on 23 February 2010
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Mr Howard Seaber-Shinn on 23 February 2010
15 March 2010Registered office address changed from 1 Trafalgar Way Bar Hill Cambridgeshire CB3 8SQ on 15 March 2010
21 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Total exemption small company accounts made up to 31 March 2009
24 February 2009Return made up to 23/02/09; full list of members
24 February 2009Return made up to 23/02/09; full list of members
6 October 2008Total exemption small company accounts made up to 31 March 2008
6 October 2008Total exemption small company accounts made up to 31 March 2008
19 March 2008Return made up to 23/02/08; full list of members
19 March 2008Return made up to 23/02/08; full list of members
2 August 2007Total exemption small company accounts made up to 31 March 2007
2 August 2007Total exemption small company accounts made up to 31 March 2007
23 February 2007Return made up to 23/02/07; full list of members
23 February 2007Return made up to 23/02/07; full list of members
29 August 2006Total exemption small company accounts made up to 31 March 2006
29 August 2006Total exemption small company accounts made up to 31 March 2006
28 February 2006Return made up to 23/02/06; full list of members
28 February 2006Return made up to 23/02/06; full list of members
5 September 2005Total exemption small company accounts made up to 31 March 2005
5 September 2005Total exemption small company accounts made up to 31 March 2005
23 February 2005Return made up to 23/02/05; full list of members
23 February 2005Return made up to 23/02/05; full list of members
7 October 2004Total exemption small company accounts made up to 31 March 2004
7 October 2004Total exemption small company accounts made up to 31 March 2004
22 March 2004Return made up to 23/02/04; full list of members
22 March 2004Return made up to 23/02/04; full list of members
4 December 2003Accounts for a small company made up to 31 March 2003
4 December 2003Accounts for a small company made up to 31 March 2003
24 March 2003Return made up to 11/03/03; full list of members
24 March 2003Return made up to 11/03/03; full list of members
1 October 2002Accounts for a small company made up to 31 March 2002
1 October 2002Accounts for a small company made up to 31 March 2002
14 March 2002Return made up to 11/03/02; full list of members
14 March 2002Return made up to 11/03/02; full list of members
5 November 2001Accounts for a small company made up to 31 March 2001
5 November 2001Accounts for a small company made up to 31 March 2001
15 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 2000Accounts for a small company made up to 31 March 2000
1 August 2000Accounts for a small company made up to 31 March 2000
20 March 2000Return made up to 11/03/00; full list of members
20 March 2000Return made up to 11/03/00; full list of members
2 November 1999Accounts for a small company made up to 31 March 1999
2 November 1999Accounts for a small company made up to 31 March 1999
5 March 1999Return made up to 11/03/99; full list of members
5 March 1999Return made up to 11/03/99; full list of members
8 February 1999Secretary's particulars changed;director's particulars changed
8 February 1999Secretary's particulars changed;director's particulars changed
26 October 1998Accounts for a small company made up to 31 March 1998
26 October 1998Accounts for a small company made up to 31 March 1998
17 March 1998Return made up to 11/03/98; no change of members
17 March 1998Return made up to 11/03/98; no change of members
8 October 1997Accounts for a small company made up to 31 March 1997
8 October 1997Accounts for a small company made up to 31 March 1997
2 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 December 1996Accounts for a small company made up to 31 March 1996
6 December 1996Accounts for a small company made up to 31 March 1996
6 August 1996Director's particulars changed
6 August 1996Director's particulars changed
19 March 1996Return made up to 14/03/96; no change of members
19 March 1996Return made up to 14/03/96; no change of members
29 January 1996Secretary's particulars changed
29 January 1996Secretary's particulars changed
4 July 1995Registered office changed on 04/07/95 from: 1 trafalgar way barhill cambridgeshire CB3 8SQ
4 July 1995Registered office changed on 04/07/95 from: 1 trafalgar way barhill cambridgeshire CB3 8SQ
1 January 1995A selection of documents registered before 1 January 1995
14 March 1990Incorporation
14 March 1990Incorporation
Sign up now to grow your client base. Plans & Pricing