Advanced company searchLink opens in new window

VESSO MIDCO LIMITED

Company number 11966937

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)
22 Jun 2024 AA Micro company accounts made up to 28 September 2023
03 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
06 Jul 2023 AA Micro company accounts made up to 28 September 2022
14 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from 50 7th Floor 50 Broadway London SW1H 0BL England to 7th Floor 50 Broadway London SW1H 0BL on 7 March 2023
17 Feb 2023 AD01 Registered office address changed from 50 Broadway London SW1H 0BL England to 50 7th Floor 50 Broadway London SW1H 0BL on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 50 Broadway London SW1H 0BL on 17 February 2023
28 Sep 2022 AA Total exemption full accounts made up to 28 September 2021
21 Jun 2022 AA Total exemption full accounts made up to 28 September 2020
21 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 Jun 2022 RT01 Administrative restoration application
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
28 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
28 May 2021 TM01 Termination of appointment of Glenn Harrison as a director on 28 February 2021
25 May 2021 TM01 Termination of appointment of Rupesh Patel as a director on 26 November 2020
27 Apr 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
26 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 30 September 2020
16 Mar 2021 CS01 Confirmation statement made on 28 April 2020 with no updates
16 Mar 2021 RT01 Administrative restoration application
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-29
  • GBP 1