Advanced company searchLink opens in new window

VARSE LIMITED

Company number 10116420

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)
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