Advanced company searchLink opens in new window

VESTD LTD

Company number 09302265

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)
07 Feb 2025 AP01 Appointment of Mr Yaroslav Kinebas as a director on 23 January 2025
07 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re - transfer of shares 30/01/2025
07 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re - transfer of shares 30/01/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2025 CH01 Director's details changed
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 7,713.311
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 January 2025
  • GBP 7,703.311
28 Jan 2025 TM01 Termination of appointment of Andrew Adams as a director on 24 January 2025
28 Jan 2025 TM01 Termination of appointment of Simon Mark Telling as a director on 24 January 2025
28 Jan 2025 TM01 Termination of appointment of Naveed Akram as a director on 24 January 2025
27 Jan 2025 CH01 Director's details changed
27 Jan 2025 AP01 Appointment of Azra Nasir as a director on 23 January 2025
07 Nov 2024 AA Accounts for a small company made up to 31 March 2024
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 7,752.495
20 Mar 2024 PSC04 Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 20 March 2024
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2023 AA Accounts for a small company made up to 31 March 2023
23 Oct 2023 AD01 Registered office address changed from Room 405, Highland House 165 the Broadway London SW19 1NE England to Suite Lu.231 the Light Bulb, 1 Filament Walk London SW18 4GQ on 23 October 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
20 Mar 2023 CH01 Director's details changed for Mr Naveed Akram on 20 March 2023
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 7,652.495
26 Jul 2022 AA Accounts for a small company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates