Advanced company searchLink opens in new window

MR.VERNON LIMITED

Company number 10258336

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Jul 2022 AD01 Registered office address changed from 3rd Floor Hathaway House Popes Drive London N3 1QF England to Hemma Aldworth Road Upper Basildon Reading RG8 8NG on 22 July 2022
22 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
22 Jan 2019 AA Micro company accounts made up to 30 June 2018
14 Jan 2019 CH01 Director's details changed for Mr Gary Vernon on 4 September 2018
14 Jan 2019 PSC04 Change of details for Mr Gary Vernon as a person with significant control on 4 September 2018
14 Jan 2019 PSC04 Change of details for Miss Claire Diane Gibbon as a person with significant control on 4 September 2018
21 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
13 Jul 2017 PSC01 Notification of Gary Vernon as a person with significant control on 30 June 2016
13 Jul 2017 PSC01 Notification of Claire Gibbon as a person with significant control on 30 June 2016
24 Nov 2016 AD01 Registered office address changed from 10 Troy Road London SE19 3SU United Kingdom to 3rd Floor Hathaway House Popes Drive London N3 1QF on 24 November 2016
13 Jul 2016 AP01 Appointment of Miss Claire Diane Gibbon as a director on 1 July 2016
30 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted