Advanced company searchLink opens in new window

VERSA LONDON STUDIOS LIMITED

Company number 12059162

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)
31 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
03 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
02 Jun 2023 CH01 Director's details changed for Mr Charlie Oliver Liam Ingall on 1 March 2023
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
16 Dec 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 PSC05 Change of details for Versa Holdco (Investments) Limited as a person with significant control on 7 June 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
19 May 2021 CH01 Director's details changed for Mr Suresh Premji Gorasia on 19 May 2021
13 May 2021 PSC05 Change of details for Versa Holdco (Investments) Limited as a person with significant control on 13 May 2021
19 Apr 2021 AD01 Registered office address changed from No 1 Spinningfields C/O Allied London, Level 12 1 Hardman Square Manchester M3 3EB England to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
23 Sep 2020 MR01 Registration of charge 120591620001, created on 22 September 2020
30 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
30 Jul 2020 PSC05 Change of details for Versa Holdco Limited as a person with significant control on 18 June 2020
16 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
28 Feb 2020 AP01 Appointment of Mr Charlie Ingall as a director on 28 February 2020
22 Jan 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
05 Jul 2019 CH01 Director's details changed for Mr Suresh Premji Ingall on 19 June 2019
19 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-19
  • GBP 100