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)
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 70
23 Jun 2014 AD01 Registered office address changed from 34-35 Southampton Street London WC2E 7HF on 23 June 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 70
27 Nov 2013 TM02 Termination of appointment of Lesley Williams as a secretary
06 Sep 2013 AP03 Appointment of John Zerafa as a secretary
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
08 May 2012 SH08 Change of share class name or designation
08 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Lucinda Anne Owen on 1 October 2011
15 Nov 2011 CH01 Director's details changed for Ms Sara Donaldson on 1 October 2011
14 Nov 2011 AD02 Register inspection address has been changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 SH06 Cancellation of shares. Statement of capital on 6 October 2011
  • GBP 50,065
06 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Oct 2011 SH03 Purchase of own shares.
12 May 2011 SH06 Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 73
12 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2011 SH03 Purchase of own shares.
03 May 2011 TM01 Termination of appointment of Michael Lockett as a director
03 Feb 2011 AP01 Appointment of Lucinda Anne Owen as a director