Advanced company searchLink opens in new window

VERO COMMUNICATIONS LIMITED

Company number 04314083

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)
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 8 June 2023
22 Jun 2022 TM01 Termination of appointment of Heather Victoria Rabbatts as a director on 22 June 2022
22 Jun 2022 MR04 Satisfaction of charge 3 in full
22 Jun 2022 MR04 Satisfaction of charge 2 in full
22 Jun 2022 MR04 Satisfaction of charge 1 in full
21 Jun 2022 LIQ01 Declaration of solvency
21 Jun 2022 600 Appointment of a voluntary liquidator
21 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-09
11 Feb 2022 TM01 Termination of appointment of Clair Ashley as a director on 10 February 2022
11 Feb 2022 TM01 Termination of appointment of Sujit Gopal Jasani as a director on 10 February 2022
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
28 May 2020 AD02 Register inspection address has been changed from 37 Warren Street London W1T 6AD United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Oct 2019 PSC04 Change of details for Mrs Heather Victoria Rabbatts as a person with significant control on 13 October 2019
13 Oct 2019 CH01 Director's details changed for Mr Sujit Gopal Jasani on 13 October 2019
13 Oct 2019 CH01 Director's details changed for Clair Ashley on 13 October 2019
13 Oct 2019 CH01 Director's details changed for Mrs Heather Victoria Rabbatts on 13 October 2019
13 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 13 October 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 TM02 Termination of appointment of John Zerafa as a secretary on 8 May 2019
10 May 2019 TM01 Termination of appointment of John Anthony Zerafa as a director on 8 May 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates