Advanced company searchLink opens in new window

VARICK AND SPRING (UK) LIMITED

Company number 03971244

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)
27 May 2010 AA Full accounts made up to 31 December 2008
10 May 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for John Boyd Pisaris on 1 January 2010
23 Mar 2010 CH01 Director's details changed for Peter Corrao on 23 March 2010
16 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 Sep 2009 AA Full accounts made up to 31 December 2007
15 Jun 2009 MEM/ARTS Memorandum and Articles of Association
11 Jun 2009 CERTNM Company name changed miva (uk) LIMITED\certificate issued on 11/06/09
23 Apr 2009 363a Return made up to 12/04/09; full list of members
16 Mar 2009 288b Appointment terminated director michael taylor
17 Dec 2008 288b Appointment terminated director sebastian bishop
08 Dec 2008 287 Registered office changed on 08/12/2008 from, first floor euston xchange, 194 euston road, london, NW1 2DA
14 Nov 2008 122 Recon
13 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Enter miva agreement 07/11/2008
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 11
10 Nov 2008 MEM/ARTS Memorandum and Articles of Association
10 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 10
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Jun 2008 288b Appointment terminated director lowell robinson
15 Apr 2008 363a Return made up to 12/04/08; full list of members
15 Apr 2008 288c Director and secretary's change of particulars / john pisaris / 12/04/2008
15 Apr 2008 288c Director's change of particulars / sebastian bishop / 12/04/2008