VICTORY ASSET MANAGEMENT LTD

03530136
4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

Documents

Documents
Date Category Description Pages
20 Mar 2024 accounts Annual Accounts 7 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
28 Apr 2022 accounts Annual Accounts 7 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2020 accounts Annual Accounts 8 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 8 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2017 accounts Annual Accounts 7 Buy now
29 Apr 2016 accounts Annual Accounts 7 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 7 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 accounts Annual Accounts 7 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
08 Feb 2013 accounts Annual Accounts 6 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Thomas Overton) 2 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
23 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
08 Apr 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
03 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
13 Feb 2007 accounts Annual Accounts 6 Buy now
30 Mar 2006 accounts Annual Accounts 7 Buy now
21 Mar 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2005 annual-return Return made up to 13/03/05; full list of members 7 Buy now
25 Feb 2005 accounts Annual Accounts 7 Buy now
22 Mar 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
22 Oct 2003 accounts Annual Accounts 7 Buy now
28 Mar 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
14 Mar 2003 accounts Annual Accounts 7 Buy now
18 Oct 2002 address Registered office changed on 18/10/02 from: 26-28 great portland street london W1W 8AS 1 Buy now
02 Apr 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
18 Dec 2001 accounts Annual Accounts 6 Buy now
22 May 2001 accounts Annual Accounts 7 Buy now
02 May 2001 officers New director appointed 2 Buy now
19 Apr 2001 annual-return Return made up to 13/03/01; full list of members 6 Buy now
14 Nov 2000 officers Director resigned 1 Buy now
14 Nov 2000 officers Secretary resigned 1 Buy now
14 Nov 2000 officers New secretary appointed 2 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
18 Sep 2000 address Registered office changed on 18/09/00 from: ground floor 20 bowling green lane london EC1R 0BD 1 Buy now
02 Aug 2000 officers Secretary resigned 1 Buy now
21 Jun 2000 accounts Annual Accounts 13 Buy now
20 Mar 2000 annual-return Return made up to 13/03/00; full list of members 5 Buy now
28 Jun 1999 officers Director's particulars changed 1 Buy now
14 May 1999 accounts Accounting reference date extended from 28/02/99 to 31/07/99 1 Buy now
26 Mar 1999 annual-return Return made up to 18/03/99; full list of members 5 Buy now
26 Mar 1999 address Registered office changed on 26/03/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB 1 Buy now
02 Mar 1999 officers Secretary's particulars changed 1 Buy now
25 Sep 1998 accounts Accounting reference date shortened from 31/03/99 to 28/02/99 1 Buy now
24 Aug 1998 officers Director resigned 1 Buy now
24 Aug 1998 officers New director appointed 2 Buy now
18 Mar 1998 incorporation Incorporation Company 21 Buy now