Advanced company searchLink opens in new window

VEDRA INVESTMENTS LIMITED

Company number 08422249

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)
25 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
04 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
20 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
13 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
30 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
07 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
04 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
02 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Apr 2016 AD01 Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to Cotleigh Roedowns Road Medstead Alton Hampshire GU34 5LG on 5 April 2016
17 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
29 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
16 Sep 2014 AP01 Appointment of Mr Gary Leigh Ellis as a director on 28 July 2014
11 Jun 2014 CH01 Director's details changed for Mr David Ellis on 27 February 2013
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation.
19 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100