Advanced company searchLink opens in new window

VERED ASSOCIATES LIMITED

Company number 02531294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2024 DS01 Application to strike the company off the register
22 May 2024 CS01 Confirmation statement made on 6 April 2024 with updates
22 May 2024 PSC04 Change of details for Mr Danny Rose as a person with significant control on 15 October 2023
22 May 2024 PSC07 Cessation of Elise Charlotte Rose as a person with significant control on 15 October 2023
22 May 2024 PSC01 Notification of Elise Charlotte Rose as a person with significant control on 6 April 2016
22 May 2024 PSC01 Notification of Danny Rose as a person with significant control on 6 April 2016
22 May 2024 PSC09 Withdrawal of a person with significant control statement on 22 May 2024
15 May 2024 AD01 Registered office address changed from The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Mhl-Mpccl Regus Leatherhead, 297-299 Dorset Hse Regent Park, Kingston Rd Leatherhead Surrey KT23 7PL on 15 May 2024
15 May 2024 TM01 Termination of appointment of Elise Charlotte Rose as a director on 15 October 2023
15 May 2024 TM02 Termination of appointment of Elise Charlotte Rose as a secretary on 15 October 2023
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 AD01 Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020
14 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 TM01 Termination of appointment of Danny Rose as a director on 4 June 2018
04 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with no updates