Advanced company searchLink opens in new window

VEHERA LTD

Company number 07079346

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)
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
  • GBP 2,265.495