- Company Overview for VARATIO HOLDINGS LIMITED (02670968)
- Filing history for VARATIO HOLDINGS LIMITED (02670968)
- People for VARATIO HOLDINGS LIMITED (02670968)
- More for VARATIO HOLDINGS LIMITED (02670968)
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
|
|
04 Mar 2024 | CAP-SS | Solvency Statement dated 14/02/24 | |
04 Mar 2024 | SH20 | Statement by Directors | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
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 |