Advanced company searchLink opens in new window

VAR ONE LIMITED

Company number 06527595

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)
23 May 2024 AA Total exemption full accounts made up to 31 October 2023
08 May 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
08 May 2024 CS01 Confirmation statement made on 6 March 2023 with no updates
07 May 2024 CS01 Confirmation statement made on 6 March 2022 with no updates
07 May 2024 CS01 Confirmation statement made on 6 March 2021 with updates
07 May 2024 AA Total exemption full accounts made up to 31 October 2022
07 May 2024 AA Total exemption full accounts made up to 31 October 2021
07 May 2024 AA Total exemption full accounts made up to 31 October 2020
06 May 2024 AA Total exemption full accounts made up to 31 October 2019
06 May 2024 DS02 Withdraw the company strike off application
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2024 DS01 Application to strike the company off the register
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2021 AD01 Registered office address changed from Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ England to 18 Arlington Road Eastbourne BN21 1DJ on 14 January 2021
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
25 Mar 2020 PSC07 Cessation of Thomas Williams as a person with significant control on 4 November 2019
25 Mar 2020 PSC01 Notification of Joe Beal as a person with significant control on 4 November 2019
03 Dec 2019 TM01 Termination of appointment of Thomas Williams as a director on 3 December 2019
03 Dec 2019 AP01 Appointment of Mr Joe Christopher Beal as a director on 3 December 2019
02 Oct 2019 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to Unit 16, Horizon Business Village 1 Brooklands Road Weybridge KT13 0TJ on 2 October 2019
05 Sep 2019 AD01 Registered office address changed from Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 September 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Apr 2019 PSC07 Cessation of Samuel Preece as a person with significant control on 2 April 2019