Advanced company searchLink opens in new window

VARIUS WORLD TECH LIMITED

Company number 11275039

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)
15 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 March 2024
27 Apr 2024 AD01 Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 27 April 2024
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 25 March 2023
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
12 Apr 2021 AD01 Registered office address changed from Suite 141 8 Shepherd Market Mayfair London W1J 7JY United Kingdom to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 12 April 2021
08 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-26
07 Apr 2021 LIQ02 Statement of affairs
07 Apr 2021 600 Appointment of a voluntary liquidator
23 Jul 2020 TM01 Termination of appointment of Danny Cammiss as a director on 13 July 2020
09 Jun 2020 CS01 Confirmation statement made on 15 April 2020 with updates
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2020 PSC07 Cessation of Simon Nicholas Davenport as a person with significant control on 15 April 2020
22 Jan 2020 CH01 Director's details changed for Mr Gavin Paul Berry on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Danny Cammiss on 22 January 2020
22 Jan 2020 AD01 Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to Suite 141 8 Shepherd Market Mayfair London W1J 7JY on 22 January 2020
17 Jan 2020 TM02 Termination of appointment of Paul David Beare as a secretary on 16 January 2020
22 May 2019 AA Micro company accounts made up to 28 February 2019
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
17 Apr 2019 PSC01 Notification of Simon Davenport as a person with significant control on 5 November 2018
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
08 Apr 2019 PSC04 Change of details for Mr Gavin Berry as a person with significant control on 5 November 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 464
04 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
07 Dec 2018 AP01 Appointment of Mr Danny Cammiss as a director on 5 December 2018
14 Nov 2018 SH02 Sub-division of shares on 5 November 2018