Advanced company searchLink opens in new window

VEBER LIMITED

Company number 03875244

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)
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 TM01 Termination of appointment of Robert Keith Crowe as a director on 30 June 2017
28 Jan 2017 MR04 Satisfaction of charge 2 in full
18 Jan 2017 TM01 Termination of appointment of Neil Robert Laver as a director on 18 January 2017
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Nov 2016 MR04 Satisfaction of charge 1 in full
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AP01 Appointment of Mr Neil Robert Laver as a director on 7 September 2015
02 Dec 2015 AP03 Appointment of Mrs Annette Carol Smith as a secretary on 1 December 2015
02 Dec 2015 TM02 Termination of appointment of Delphine Poultney as a secretary on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Robert Keith Crowe as a director on 1 December 2015
02 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
05 Jan 2015 AD03 Register(s) moved to registered inspection location 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
05 Jan 2015 AD02 Register inspection address has been changed to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
05 Jan 2015 CH03 Secretary's details changed for Delphine Poultney on 1 November 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2014 CERTNM Company name changed pobox hosting LTD\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
19 Nov 2014 AD01 Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 13 Shakespeare Industrial Estate Shakespeare Street Watford WD24 5RR on 19 November 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011