Victory Scaffolding Ltd is a private limited company. Registered at 80 Claremont Road, London NW2 1AP, the above-mentioned 5 years old firm was incorporated on 2019-04-08 and is officially classified as "scaffold erection" (SIC code: 43991). 1 director can be found in this business: Malgorzata J. (appointed on 08 April 2019).
About
Name: Victory Scaffolding Ltd
Number: 11930619
Incorporation date: 2019-04-08
End of financial year: 30 April
Address:
80 Claremont Road
London
NW2 1AP
SIC code:
43991 - Scaffold erection
Company staff
People with significant control
Malgorzata J.
12 April 2019
Nature of control:
75,01-100% shares
Malgorzata J.
8 April 2019 - 12 April 2019
Nature of control:
75,01-100% shares
The date for Victory Scaffolding Ltd confirmation statement filing is 2024-04-28. The most current confirmation statement was filed on 2023-04-14. The target date for a subsequent statutory accounts filing is 31 January 2023. Most recent accounts filing was submitted for the time up to 30 April 2021.
2 persons of significant control are listed in the official register, namely: Malgorzata J. that has over 3/4 of shares. Malgorzata J. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Friday 14th April 2023
filed on: 2nd, May 2023
| confirmation statement
Free Download
(5 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 14th April 2022
filed on: 14th, April 2022
| confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Thursday 15th April 2021
filed on: 21st, May 2021
| confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 8th, April 2021
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Wednesday 15th April 2020
filed on: 11th, June 2020
| confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates Monday 15th April 2019
filed on: 15th, April 2019
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control Friday 12th April 2019
filed on: 12th, April 2019
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Friday 12th April 2019
filed on: 12th, April 2019
| persons with significant control
Free Download
(1 page)
CH01
On Friday 12th April 2019 director's details were changed
filed on: 12th, April 2019
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Friday 12th April 2019
filed on: 12th, April 2019
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 8th, April 2019
| incorporation