- Company Overview for VERO DISTRIBUTION LTD (12789309)
- Filing history for VERO DISTRIBUTION LTD (12789309)
- People for VERO DISTRIBUTION LTD (12789309)
- More for VERO DISTRIBUTION LTD (12789309)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
02 Sep 2024 | PSC01 | Notification of Craig James Morgan as a person with significant control on 8 July 2024 | |
02 Sep 2024 | PSC01 | Notification of Andrew Ian Smith as a person with significant control on 8 July 2024 | |
02 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2024 | |
28 Aug 2024 | AP01 | Appointment of Mr Andrew Ian Smith as a director on 8 July 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 22 Foyle Street Sunderland SR1 1LE England to The Yard Suite 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 3 April 2024 | |
11 Feb 2024 | TM01 | Termination of appointment of Paul Ralph Chester as a director on 11 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Stephen Robert Black as a director on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Neil Douglas Hebson as a director on 6 February 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
24 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU United Kingdom to 22 Foyle Street Sunderland SR1 1LE on 28 February 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU on 13 October 2022 | |
04 Oct 2022 | CERTNM |
Company name changed north sea dc LTD\certificate issued on 04/10/22
|
|
18 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
09 Aug 2022 | AD01 | Registered office address changed from 511 Durham Road Gateshead NE9 5EY United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 9 August 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
12 Aug 2020 | AP01 | Appointment of Mr Neil Douglas Hebson as a director on 3 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Stephen Robert Black as a director on 3 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Craig John Morgan as a director on 3 August 2020 | |
03 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-03
|