View VICTORIA OIL AND GAS CENTRAL ASIA LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for VICTORIA OIL AND GAS CENTRAL ASIA LIMITED.
Filed
Type
Description
Price
Filed: 08/01/2021
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 23/04/2021
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 13/05/2016
Type: AR01
Description: Latest Annual Return
Price: £2.00
Filed: 15/04/2004
Type: NEWINC
Description: Company Incorporation
Price: £5.00
Full Filing History
View the complete filing history for VICTORIA OIL AND GAS CENTRAL ASIA LIMITED and buy their associated filing documents, including VICTORIA OIL AND GAS CENTRAL ASIA LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.
Filed
Type
Description
Price
Filed: 01/11/2021
Type: PARENT_ACC
Description: Legacy
Price: £2.00
Filed: 01/11/2021
Type: GUARANTEE2
Description: Legacy
Price: £2.00
Filed: 30/09/2021
Type: PARENT_ACC
Description: Legacy
Price: £2.00
Filed: 30/09/2021
Type: AGREEMENT2
Description: Legacy
Price: £2.00
Filed: 23/04/2021
Type: CS01
Description: Confirmation Statement Made On 2021-04-15 With No Updates
Price: £2.00
Filed: 14/02/2021
Type: TM02
Description: Termination Of Appointment Of Leena Nagrecha As A Secretary On 2021-02-14
Price: £2.00
Filed: 08/01/2021
Type: AA
Description: Audit Exemption Subsidiary Accounts Made Up To 2019-12-31
Price: £5.00
Filed: 08/01/2021
Type: PARENT_ACC
Description: Legacy
Price: £2.00
Filed: 08/01/2021
Type: AGREEMENT2
Description: Legacy
Price: £2.00
Filed: 08/01/2021
Type: GUARANTEE2
Description: Legacy
Price: £2.00
Filed: 05/07/2020
Type: AP01
Description: Appointment Of Mr Robert Stewart Collins As A Director On 2020-06-15
Price: £2.00
Filed: 19/06/2020
Type: TM01
Description: Termination Of Appointment Of Andrew Lee Diamond As A Director On 2020-05-15
Price: £2.00
Filed: 19/06/2020
Type: CS01
Description: Confirmation Statement Made On 2020-04-15 With No Updates
Price: £2.00
Filed: 07/04/2020
Type: AP01
Description: Appointment Of Mr Roy Thomas Kelly As A Director On 2020-03-23
Price: £2.00
Filed: 06/04/2020
Type: TM01
Description: Termination Of Appointment Of Ahmet Dik As A Director On 2020-03-20
Price: £2.00
Filed: 28/08/2019
Type: AA
Description: Audit Exemption Subsidiary Accounts Made Up To 2018-12-31
Price: £5.00
Filed: 28/08/2019
Type: PARENT_ACC
Description: Legacy
Price: £2.00
Filed: 28/08/2019
Type: GUARANTEE2
Description: Legacy
Price: £2.00
Filed: 02/08/2019
Type: AGREEMENT2
Description: Legacy
Price: £2.00
Filed: 26/04/2019
Type: CS01
Description: Confirmation Statement Made On 2019-04-15 With No Updates
Price: £2.00
Filed: 15/04/2019
Type: TM01
Description: Termination Of Appointment Of Kevin Alfred Foo As A Director On 2019-04-03
Price: £2.00
Filed: 25/01/2019
Type: AD01
Description: Registered Office Address Changed From Hatfield House 1st Floor 52-54 Stamford Street London SE1 9LX To 200 Strand London WC2R 1DJ On 2019-01-25
Price: £2.00
Filed: 10/09/2018
Type: AA
Description: Accounts For A Small Company Made Up To 2017-12-31
Price: £5.00
Filed: 24/04/2018
Type: CS01
Description: Confirmation Statement Made On 2018-04-15 With No Updates
Price: £2.00
Filed: 07/10/2017
Type: AA
Description: Accounts For A Small Company Made Up To 2016-12-31
Price: £5.00
Filed: 08/05/2017
Type: CS01
Description: Confirmation Statement Made On 2017-04-15 With Updates
Price: £2.00
Filed: 09/10/2016
Type: AA
Description: Full Accounts Made Up To 2015-12-31
Price: £5.00
Filed: 29/07/2016
Type: AP01
Description: Appointment Of Mr Ahmet Dik As A Director On 2016-06-29
Price: £2.00
Filed: 29/07/2016
Type: AP01
Description: Appointment Of Mr Andrew Lee Diamond As A Director On 2016-06-29
Price: £2.00
Filed: 29/07/2016
Type: TM01
Description: Termination Of Appointment Of Robert Stephen Palmer As A Director On 2016-06-29
Price: £2.00
Filed: 13/05/2016
Type: AR01
Description: Annual Return Made Up To 2016-04-15 With Full List Of Shareholders
Price: £2.00
Filed: 09/03/2016
Type: AA
Description: Full Accounts Made Up To 2015-05-31
Price: £5.00
Filed: 02/12/2015
Type: AA01
Description: Current Accounting Period Shortened From 2016-05-31 To 2015-12-31
Price: £2.00
Filed: 29/04/2015
Type: AR01
Description: Annual Return Made Up To 2015-04-15 With Full List Of Shareholders
Price: £2.00
Filed: 29/04/2015
Type: CH01
Description: Director's Details Changed For Mr Robert Stephen Palmer On 2015-02-26
Price: £2.00
Filed: 29/04/2015
Type: CH03
Description: Secretary's Details Changed For Leena Nagrecha On 2015-04-01
Price: £2.00
Filed: 01/04/2015
Type: AA
Description: Full Accounts Made Up To 2014-05-31
Price: £5.00
Filed: 21/07/2014
Type: TM01
Description: Termination Of Appointment Of Austen Jeffrey Titford As A Director On 2014-07-16
Price: £2.00
Filed: 13/05/2014
Type: AR01
Description: Annual Return Made Up To 2014-04-15 With Full List Of Shareholders
Price: £2.00
Filed: 11/03/2014
Type: AA
Description: Full Accounts Made Up To 2013-05-31
Price: £5.00
Filed: 09/05/2013
Type: AR01
Description: Annual Return Made Up To 2013-04-15 With Full List Of Shareholders
Price: £2.00
Filed: 09/05/2013
Type: CH01
Description: Director's Details Changed For Mr Austen Jeffrey Titford On 2013-05-09
Price: £2.00
Filed: 05/03/2013
Type: AA
Description: Full Accounts Made Up To 2012-05-31
Price: £5.00
Filed: 25/02/2013
Type: CH01
Description: Director's Details Changed For Mr Robert Stephen Palmer On 2013-02-25
Price: £2.00
Filed: 25/02/2013
Type: CH01
Description: Director's Details Changed For Mr. Kevin Alfred Foo On 2013-02-25
Price: £2.00
Filed: 14/05/2012
Type: AR01
Description: Annual Return Made Up To 2012-04-15 With Full List Of Shareholders
Price: £2.00
Filed: 02/03/2012
Type: AA
Description: Full Accounts Made Up To 2011-05-31
Price: £5.00
Filed: 15/08/2011
Type: AR01
Description: Annual Return Made Up To 2011-04-15 With Full List Of Shareholders
Price: £2.00
Filed: 17/06/2011
Type: AA
Description: Full Accounts Made Up To 2010-05-31
Price: £5.00
Filed: 26/05/2010
Type: AA
Description: Full Accounts Made Up To 2009-05-31
Price: £5.00
Filed: 13/05/2010
Type: AR01
Description: Annual Return Made Up To 2010-04-15 With Full List Of Shareholders
Price: £2.00
Filed: 13/05/2010
Type: CH01
Description: Director's Details Changed For Kevin Alfred Foo On 2010-04-15
Price: £2.00
Filed: 27/04/2010
Type: AP01
Description: Appointment Of Mr Austen Jeffrey Titford As A Director
Price: £2.00
Filed: 27/04/2010
Type: TM01
Description: Termination Of Appointment Of George Donne As A Director
Price: £2.00
Filed: 14/05/2009
Type: 363a
Description: Legacy
Price: £2.00
Filed: 02/04/2009
Type: AA
Description: Full Accounts Made Up To 2008-05-31
Price: £5.00
Filed: 27/02/2009
Type: AA
Description: Full Accounts Made Up To 2007-05-31
Price: £5.00
Filed: 06/01/2009
Type: 288c
Description: Legacy
Price: £2.00
Filed: 29/09/2008
Type: 363a
Description: Legacy
Price: £2.00
Filed: 28/08/2008
Type: 288a
Description: Legacy
Price: £2.00
Filed: 16/07/2008
Type: AA
Description: Full Accounts Made Up To 2006-05-31
Price: £5.00
Filed: 24/05/2007
Type: 363s
Description: Legacy
Price: £2.00
Filed: 07/06/2006
Type: 363s
Description: Legacy
Price: £2.00
Filed: 05/04/2006
Type: AA
Description: Accounts For A Small Company Made Up To 2005-05-31
Price: £5.00
Filed: 22/06/2005
Type: 225
Description: Legacy
Price: £2.00
Filed: 19/05/2005
Type: 363s
Description: Legacy
Price: £2.00
Filed: 10/12/2004
Type: 287
Description: Legacy
Price: £2.00
Filed: 05/10/2004
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 29/09/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 29/09/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 29/09/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 29/09/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 27/09/2004
Type: CERTNM
Description: Certificate Of Change Of Name
Price: £2.00
Filed: 02/08/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 02/08/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 02/08/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 02/08/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 02/08/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 02/08/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 02/08/2004
Type: 287
Description: Legacy
Price: £2.00
Filed: 18/05/2004
Type: MEM/ARTS
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 18/05/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 18/05/2004
Type: 288a
Description: Legacy
Price: £2.00
Filed: 18/05/2004
Type: 288b
Description: Legacy
Price: £2.00
Filed: 07/05/2004
Type: CERTNM
Description: Certificate Of Change Of Name
Price: £2.00
Filed: 15/04/2004
Type: NEWINC
Description: Incorporation
Price: £5.00
People with Significant Control
View the people with significant control (PSCs) of VICTORIA OIL AND GAS CENTRAL ASIA LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls VICTORIA OIL AND GAS CENTRAL ASIA LIMITED. They are sometimes called "beneficial owners".
Total Results
1
Active
1
Ceased
0
Victoria Petroleum Limited
The person holds, directly or indirectly, more than 75% of the shares in the company.
The person holds, directly or indirectly, more than 75% of the voting rights in the company.
The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
Directors
View the current and resigned VICTORIA OIL AND GAS CENTRAL ASIA LIMITED directors in the list below.