Advanced company searchLink opens in new window

VEDRA PARTNERS LIMITED

Company number 09798466

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)
04 May 2024 AA Full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
10 May 2023 AA Full accounts made up to 31 December 2022
19 Jan 2023 TM01 Termination of appointment of Graham John Mcdonald as a director on 12 December 2022
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
26 Jul 2022 AA Full accounts made up to 31 December 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 94,775
17 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
03 Sep 2021 AP01 Appointment of Mr Graham John Mcdonald as a director on 27 May 2021
10 May 2021 AA Full accounts made up to 31 December 2020
20 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 27 September 2019
19 Jan 2021 CS01 Confirmation statement made on 27 September 2020 with updates
28 Jul 2020 AA Full accounts made up to 31 December 2019
25 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 27/09/2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 85,926
11 Nov 2019 CS01 27/09/19 Statement of Capital gbp 90775
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/01/2020 and again on 20/01/2021.
31 Jul 2019 TM01 Termination of appointment of Andreas Ruben Keijsers as a director on 31 July 2019
02 Jul 2019 AD01 Registered office address changed from 20 Wilton Place London SW1X 8RL to 21 Knightsbridge Knightsbridge London SW1X 7LY on 2 July 2019
26 Apr 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 90,775
15 Jan 2019 AP01 Appointment of Mr Timothy Stephen Roniger as a director on 18 December 2018
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 90,000
15 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
24 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 24 July 2018
17 May 2018 PSC01 Notification of Max Gottschalk as a person with significant control on 8 June 2017