- Company Overview for VERO COMMUNICATIONS LIMITED (04314083)
- Filing history for VERO COMMUNICATIONS LIMITED (04314083)
- People for VERO COMMUNICATIONS LIMITED (04314083)
- Charges for VERO COMMUNICATIONS LIMITED (04314083)
- Insolvency for VERO COMMUNICATIONS LIMITED (04314083)
- More for VERO COMMUNICATIONS LIMITED (04314083)
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 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
16 Oct 2018 | CH01 | Director's details changed for Mr John Anthony Zerafa on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Sujit Gopal Jasani on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Clair Ashley on 16 October 2018 | |
12 Sep 2018 | PSC07 | Cessation of Michael Lee as a person with significant control on 24 August 2018 | |
12 Sep 2018 | PSC01 | Notification of Heather Victoria Rabbatts as a person with significant control on 24 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Michael Lee as a director on 8 September 2018 | |
20 Jun 2018 | AP01 | Appointment of Mrs Heather Victoria Rabbatts as a director on 14 June 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Michael Lee on 28 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
10 May 2017 | AP01 | Appointment of Clair Ashley as a director on 25 April 2017 | |
10 May 2017 | AP01 | Appointment of Mr Sujit Gopal Jasani as a director on 25 April 2017 | |
10 May 2017 | AP01 | Appointment of Mr John Anthony Zerafa as a director on 25 April 2017 | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
14 Nov 2016 | TM01 | Termination of appointment of Lucinda Anne Owen as a director on 6 October 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Sara Jane Donaldson as a director on 14 June 2016 | |
29 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 14 June 2016
|
|
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | SH03 | Purchase of own shares. |