Advanced company searchLink opens in new window

VET4LIFE LIMITED

Company number 07476726

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 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Individuals count as participating in the decision-making process of meeting 02/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 TM01 Termination of appointment of Ian Matthew Stroud as a director on 2 August 2018
16 Aug 2018 TM01 Termination of appointment of Aphra Kendal Alice Brandreth as a director on 2 August 2018
16 Aug 2018 AP01 Appointment of Mrs Lynne Victoria Hill as a director on 2 August 2018
16 Aug 2018 AP01 Appointment of Mr Paul Daryl Coxon as a director on 2 August 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 PSC04 Change of details for Mr Ian Matthew Stroud as a person with significant control on 29 November 2017
06 Dec 2017 PSC04 Change of details for Ms Aphra Kendal Alice Brandreth as a person with significant control on 29 November 2017
29 Nov 2017 AD01 Registered office address changed from 160 High Street Teddington Middlesex TW11 8HZ to Central House 124 High Street Hampton Hill Middlesex TW12 1NS on 29 November 2017
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200
07 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
13 Feb 2014 CH01 Director's details changed for Ian Matthew Stroud on 22 December 2013
13 Feb 2014 CH01 Director's details changed for Ms Aphra Kendal Alice Brandreth on 22 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 14 June 2013
15 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders