Advanced company searchLink opens in new window

VETAVERSE LTD

Company number 10590378

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)
05 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with updates
05 Feb 2025 CH01 Director's details changed for Mr Paul Charles Eveleigh on 15 November 2024
27 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 217.73
13 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 215.73
10 Jan 2025 PSC04 Change of details for Mr Paul Charles Eveleigh as a person with significant control on 9 January 2025
28 Nov 2024 AP01 Appointment of Dr. Jason Karl Aldiss as a director on 15 November 2024
28 Nov 2024 TM01 Termination of appointment of Anny Hairong Lian-Green as a director on 14 November 2024
24 Oct 2024 AA Micro company accounts made up to 31 January 2024
24 Apr 2024 PSC04 Change of details for Mr Paul Charles Eveleigh as a person with significant control on 5 April 2024
13 Apr 2024 SH02 Sub-division of shares on 5 April 2024
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2024 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Ms Anny Hairong Lian-Green on 5 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Michael Kevin Jessop on 5 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Paul Charles Eveleigh on 5 April 2024
10 Apr 2024 PSC04 Change of details for Mr Paul Charles Eveleigh as a person with significant control on 5 April 2024
10 Apr 2024 PSC04 Change of details for Mr John Buxton as a person with significant control on 5 April 2024
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 212.4
05 Apr 2024 CH01 Director's details changed for Mr Paul Charles Eveleigh on 4 April 2021
12 Mar 2024 TM01 Termination of appointment of John Buxton as a director on 9 March 2024
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 MA Memorandum and Articles of Association