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)
17 Mar 2022 AP01 Appointment of Andrew Adams as a director on 1 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Simon Mark Telling on 17 March 2022
17 Mar 2022 PSC04 Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Iftikhar Ahmed Nasir on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Naveed Akram on 17 March 2022
10 Nov 2021 AD01 Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House 165 the Broadway London SW19 1NE on 10 November 2021
15 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share 27/09/2021
11 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2021
  • GBP 7,647.595
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 7,647.595
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
23 Jul 2021 AA Accounts for a small company made up to 31 March 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 7,537.104
04 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 7,426.613
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 7,404.515
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 7,404.073
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 6,955.478
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2021 PSC04 Change of details for Mr Iftikhar Ahmed Nasir as a person with significant control on 23 April 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 6,875.924
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 6,697.517
09 Sep 2020 AA Accounts for a small company made up to 31 March 2020
09 Apr 2020 SH10 Particulars of variation of rights attached to shares
09 Apr 2020 SH08 Change of share class name or designation