- 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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
23 Jun 2014 | AD01 | Registered office address changed from 34-35 Southampton Street London WC2E 7HF on 23 June 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | TM02 | Termination of appointment of Lesley Williams as a secretary | |
06 Sep 2013 | AP03 | Appointment of John Zerafa as a secretary | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
08 May 2012 | SH08 | Change of share class name or designation | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Lucinda Anne Owen on 1 October 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Ms Sara Donaldson on 1 October 2011 | |
14 Nov 2011 | AD02 | Register inspection address has been changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2011
|
|
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | SH03 | Purchase of own shares. | |
12 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 12 May 2011
|
|
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | SH03 | Purchase of own shares. |