VICTORINOX TRAVEL GEAR LIMITED

04348355
50 GREAT MARLBOROUGH STREET LONDON ENGLAND W1F 7JS

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 6 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 5 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Appointment of secretary (Mr Rafael Fernandes Matsuoka) 2 Buy now
04 Jan 2023 officers Termination of appointment of secretary (Stephen James Cann) 1 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 9 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 13 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 12 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 11 Buy now
19 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 11 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 23 Buy now
03 Feb 2016 officers Change of particulars for secretary (Mr Stephen James Cann) 1 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 officers Termination of appointment of director (Stephen James Cann) 1 Buy now
14 Dec 2015 officers Appointment of director (Mr Carl Josef Otto Elsener) 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Mark Simon Brennan) 1 Buy now
14 Dec 2015 officers Termination of appointment of director (Herbert Anthony Cann) 1 Buy now
17 Oct 2015 accounts Annual Accounts 21 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
30 Apr 2014 auditors Auditors Resignation Company 1 Buy now
30 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2014 auditors Auditors Resignation Company 1 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
19 Mar 2013 accounts Annual Accounts 6 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
27 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Mar 2011 accounts Annual Accounts 17 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
05 Mar 2010 accounts Annual Accounts 8 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Mark Simon Brennan) 2 Buy now
11 Aug 2009 officers Appointment terminated director carl elsener 1 Buy now
02 Apr 2009 accounts Annual Accounts 7 Buy now
08 Jan 2009 annual-return Return made up to 07/01/09; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 14 Buy now
17 Jan 2008 annual-return Return made up to 07/01/08; full list of members 3 Buy now
17 Jan 2008 address Location of debenture register 1 Buy now
17 Jan 2008 address Location of register of members 1 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: 163 parker drive leicester leics. LE4 0JP 1 Buy now
18 Dec 2007 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
26 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2007 officers New director appointed 2 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
08 Mar 2007 annual-return Return made up to 07/01/07; full list of members 3 Buy now
06 Mar 2007 accounts Annual Accounts 14 Buy now
02 Mar 2006 accounts Annual Accounts 14 Buy now
24 Feb 2006 annual-return Return made up to 07/01/06; full list of members 3 Buy now
24 Feb 2006 address Location of debenture register 1 Buy now
24 Feb 2006 address Location of register of members 1 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: victorinox house, 163 parker drive, leicester leicestershire LE4 0JP 1 Buy now
21 Jan 2005 accounts Annual Accounts 14 Buy now
13 Jan 2005 annual-return Return made up to 07/01/05; full list of members 7 Buy now
16 Feb 2004 accounts Annual Accounts 7 Buy now
20 Jan 2004 annual-return Return made up to 07/01/04; full list of members 7 Buy now
30 Oct 2003 accounts Delivery ext'd 3 mth 30/04/03 2 Buy now
14 Jan 2003 annual-return Return made up to 07/01/03; full list of members 7 Buy now
10 Sep 2002 accounts Accounting reference date extended from 31/01/03 to 30/04/03 1 Buy now
07 Jun 2002 officers New director appointed 2 Buy now
09 Jan 2002 officers New director appointed 5 Buy now
09 Jan 2002 officers New secretary appointed;new director appointed 3 Buy now
07 Jan 2002 officers Director resigned 1 Buy now
07 Jan 2002 officers Secretary resigned 1 Buy now
07 Jan 2002 incorporation Incorporation Company 17 Buy now