Advanced company searchLink opens in new window

VARATIO HOLDINGS LIMITED

Company number 02670968

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)
17 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with updates
11 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
04 Mar 2024 SH19 Statement of capital on 4 March 2024
  • GBP 400,002
04 Mar 2024 CAP-SS Solvency Statement dated 14/02/24
04 Mar 2024 SH20 Statement by Directors
04 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company's capital redemption reserve of £100,000 shall be henceforth treated as distributable shares 14/02/2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
16 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 AD01 Registered office address changed from Unit 37 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ England to 2 Beckford Close Wokingham Berks RG41 1HN on 20 August 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Dec 2018 TM02 Termination of appointment of Josephine Bridget Clinch as a secretary on 31 May 2017
11 Dec 2018 AD01 Registered office address changed from Unit 14 Space Business Centre Molly Millars Lane Wokingham Berks RG41 2PQ England to Unit 37 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ on 11 December 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
04 Jul 2017 AD01 Registered office address changed from 752-753 Deal Avenue Slough Berks SL1 4SH to Unit 14 Space Business Centre Molly Millars Lane Wokingham Berks RG41 2PQ on 4 July 2017