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)
16 Oct 2018 CH01 Director's details changed for Mr John Anthony Zerafa on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Sujit Gopal Jasani on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Clair Ashley on 16 October 2018
12 Sep 2018 PSC07 Cessation of Michael Lee as a person with significant control on 24 August 2018
12 Sep 2018 PSC01 Notification of Heather Victoria Rabbatts as a person with significant control on 24 August 2018
12 Sep 2018 TM01 Termination of appointment of Michael Lee as a director on 8 September 2018
20 Jun 2018 AP01 Appointment of Mrs Heather Victoria Rabbatts as a director on 14 June 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CH01 Director's details changed for Michael Lee on 28 November 2017
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
10 May 2017 AP01 Appointment of Clair Ashley as a director on 25 April 2017
10 May 2017 AP01 Appointment of Mr Sujit Gopal Jasani as a director on 25 April 2017
10 May 2017 AP01 Appointment of Mr John Anthony Zerafa as a director on 25 April 2017
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 100.00
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 50.00
05 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sum of £10 part of accumulated reserve acct be capitalised and appropriated to the a ordinary shares 17/03/2017
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
14 Nov 2016 TM01 Termination of appointment of Lucinda Anne Owen as a director on 6 October 2016
14 Nov 2016 TM01 Termination of appointment of Sara Jane Donaldson as a director on 14 June 2016
29 Jul 2016 SH06 Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 40
06 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jul 2016 SH03 Purchase of own shares.
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 70