- Company Overview for VEHERA LTD (07079346)
- Filing history for VEHERA LTD (07079346)
- People for VEHERA LTD (07079346)
- Registers for VEHERA LTD (07079346)
- More for VEHERA LTD (07079346)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
16 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Jun 2024 | AD03 | Register(s) moved to registered inspection location 2nd Floor, Unit 2 26 -28 Mulgrave Road Sutton Surrey SM2 6LE | |
12 Jun 2024 | AD02 | Register inspection address has been changed to 2nd Floor, Unit 2 26 -28 Mulgrave Road Sutton Surrey SM2 6LE | |
11 Jun 2024 | AD01 | Registered office address changed from Second Floor, Unit 3 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE United Kingdom to C/O Azets, 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 11 June 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of James Liddle as a director on 29 February 2024 | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
26 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 November 2019 | |
26 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 26 November 2018 | |
26 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2017 | |
26 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 November 2021 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
01 Dec 2022 | PSC03 | Notification of Nasuni Corporation as a person with significant control on 23 June 2022 | |
29 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2022 | |
30 Jun 2022 | AP01 | Appointment of Ms Claudia Louise Berardinelli as a director on 23 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Raymond Hale as a director on 23 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Elvin Ensor Patrick as a director on 23 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Ian John Harry Osborne as a director on 23 June 2022 | |
30 Jun 2022 | TM02 | Termination of appointment of Caroline Elizabeth Reid as a secretary on 23 June 2022 | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 24 January 2022
|