Advanced company searchLink opens in new window

VETTA VENTURES LIMITED

Company number 04149338

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 Mar 2021 TM01 Termination of appointment of Epsilon Directors Limited as a director on 5 March 2021
05 Mar 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 5 March 2021
02 Mar 2021 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
14 Jul 2020 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Aug 2019 PSC04 Change of details for Raffaele Zane as a person with significant control on 27 August 2019
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
19 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
05 Jul 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
05 Jul 2019 CH02 Director's details changed for Epsilon Directors Limited on 7 June 2019
04 Jul 2019 CH01 Director's details changed for Mr Jamie Edward Thompson on 10 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
01 Apr 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 Jan 2019 TM01 Termination of appointment of Nira Amar as a director on 16 January 2019
24 Jan 2019 AP01 Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019
12 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Oct 2017 RP04PSC01 Second filing for the notification of Raffaele Zane as a person with significant control
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
05 Jul 2017 PSC01 Notification of Raffaele Zane' as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
06 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016