Advanced company searchLink opens in new window

VERADAMAS NORWAY INVESTMENTS PLC

Company number 08233855

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)
14 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
07 Dec 2023 PSC04 Change of details for Mr David Michael Faktor as a person with significant control on 1 April 2023
07 Dec 2023 CH01 Director's details changed for Mr David Michael Faktor on 1 April 2023
05 Sep 2023 AD01 Registered office address changed from 20a Rossetti Gardens Mansions Flood Street London SW3 5QY England to First Floor 85 Great Portland Street London W1W 7LT on 5 September 2023
06 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
23 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
04 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
04 Jun 2020 PSC04 Change of details for Mr David Michael Faktor as a person with significant control on 30 June 2019
28 May 2020 CH01 Director's details changed for Mr David Michael Faktor on 29 May 2019
28 May 2020 PSC04 Change of details for Mr David Michael Faktor as a person with significant control on 29 May 2019
20 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
28 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Nov 2017 AD01 Registered office address changed from 16 Charles Street London W1J 5DS to 20a Rossetti Gardens Mansions Flood Street London SW3 5QY on 28 November 2017
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
06 Oct 2016 AP01 Appointment of Mr David Michael Faktor as a director on 5 October 2016
06 Oct 2016 TM01 Termination of appointment of Theodor Laci as a director on 5 October 2016