- Company Overview for VARSE LIMITED (10116420)
- Filing history for VARSE LIMITED (10116420)
- People for VARSE LIMITED (10116420)
- More for VARSE LIMITED (10116420)
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) |
---|---|---|---|
21 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
18 Jul 2023 | PSC04 | Change of details for Mr William Billy-Pedro as a person with significant control on 18 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
07 Mar 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr William Billy-Pedro on 5 March 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr William Billy-Pedro as a person with significant control on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr William Billy-Pedro on 5 March 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Ayomide Balogun as a director on 11 February 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
09 May 2019 | AP01 | Appointment of Miss Ayomide Balogun as a director on 9 May 2019 | |
01 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Jan 2019 | AD01 | Registered office address changed from 132 Northfield Road Hounslow TW5 9JG England to 41 Bodley Quarter 2a Hanover Way Windsor SL4 5NL on 1 January 2019 | |
18 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | AD01 | Registered office address changed from 94 Brighton Road Worthing Worthing BN11 2EN England to 132 Northfield Road Hounslow TW5 9JG on 12 March 2018 | |
21 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates |