Advanced company searchLink opens in new window

VESTERA LIMITED

Company number 07462020

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)
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2025 CS01 Confirmation statement made on 7 December 2024 with no updates
24 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Micro company accounts made up to 31 December 2022
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Dec 2023 PSC04 Change of details for Mr Jignesh Patel as a person with significant control on 7 December 2023
07 Dec 2023 TM02 Termination of appointment of Eazy Corporate Services Limited as a secretary on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
18 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 AD01 Registered office address changed from Parkshot House Asquire Wealth Management Limited 5 Kew Road Richmond Surrey TW9 2PR England to 54 Milner Drive Twickenham TW2 7PJ on 15 May 2020
30 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
11 Dec 2018 AD01 Registered office address changed from Asquire Wealth 5 Kew Road Kew Road Richmond TW9 2PR England to Parkshot House Asquire Wealth Management Limited 5 Kew Road Richmond Surrey TW9 2PR on 11 December 2018
11 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 AD01 Registered office address changed from 54 Milner Drive Twickenham TW2 7PJ England to Asquire Wealth 5 Kew Road Kew Road Richmond TW9 2PR on 3 August 2018
15 Jun 2018 CH04 Secretary's details changed for Eazy Corporate Services Limited on 12 April 2018
25 Jan 2018 CH01 Director's details changed for Mr Jignesh Patel on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Jignesh Patel as a person with significant control on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with updates