Advanced company searchLink opens in new window

VEONO LIMITED

Company number 10405035

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 503,505,750
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
21 Oct 2021 CERTNM Company name changed west power corporation LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 500,000,000
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 TM01 Termination of appointment of Elena Iachimciuc as a director on 19 October 2021
19 Oct 2021 AP01 Appointment of Mr Jack Parker as a director on 19 October 2021
19 Oct 2021 PSC07 Cessation of Elena Iachimciuc as a person with significant control on 19 October 2021
19 Oct 2021 PSC01 Notification of Jack Parker as a person with significant control on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 27 Old Gloucester Street London WC1N 3AX on 19 October 2021
15 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
22 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
08 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
08 Nov 2019 PSC01 Notification of Elena Iachimciuc as a person with significant control on 8 November 2019
08 Nov 2019 PSC07 Cessation of Kerstin Margaret Dalgleish as a person with significant control on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Kerstin Margaret Dalgleish as a director on 8 November 2019
08 Nov 2019 AP01 Appointment of Ms Elena Iachimciuc as a director on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 91 Battersea Park Road London SW8 4DU on 8 November 2019
16 Oct 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off