Advanced company searchLink opens in new window

VESTA PARTNERSHIPS LTD

Company number 06748016

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)
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 MA Memorandum and Articles of Association
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
06 Jul 2017 PSC01 Notification of Richard James Pearce as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Tom William David Carr as a person with significant control on 6 April 2016
24 Aug 2016 MR04 Satisfaction of charge 1 in full
24 Aug 2016 MR04 Satisfaction of charge 067480160002 in full
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
13 Jan 2016 CERTNM Company name changed verto smart LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
23 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
23 Dec 2015 AD01 Registered office address changed from 2 Towan Heights St Georges Road Newquay Cornwall TR7 1rd England to Whyfield Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 23 December 2015
29 May 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Apr 2015 AD01 Registered office address changed from 44 East Street Newquay Cornwall TR7 1BE England to 2 Towan Heights St Georges Road Newquay Cornwall TR7 1RD on 30 April 2015
09 Jan 2015 CERTNM Company name changed verto group acquisitions LTD\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
08 Jan 2015 AD01 Registered office address changed from 20 Hanover Square London W1S 1JY to 44 East Street Newquay Cornwall TR7 1BE on 8 January 2015
10 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
09 Dec 2014 TM01 Termination of appointment of James Thomson as a director on 30 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Aug 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
05 Aug 2013 AD01 Registered office address changed from 58 Broadwick Street London W1F 7AL England on 5 August 2013
01 May 2013 MR01 Registration of charge 067480160002