Advanced company searchLink opens in new window

VEDRALABS LTD

Company number 12879441

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)
05 May 2024 AD01 Registered office address changed from 7 7 Gerard Road London SW13 9RQ United Kingdom to 7 Gerard Road 7 Gerard Road London SW13 9RQ on 5 May 2024
29 Apr 2024 AD01 Registered office address changed from 002, 6 Wood Crescent Wood Crescent London W12 7GS England to 7 7 Gerard Road London SW13 9RQ on 29 April 2024
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 CS01 Confirmation statement made on 13 September 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 002, 6 Wood Crescent Wood Crescent London W12 7GS on 5 October 2022
04 Oct 2022 PSC04 Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022
04 Oct 2022 PSC04 Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022
04 Oct 2022 PSC04 Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022
04 Oct 2022 PSC04 Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022
03 Oct 2022 CH03 Secretary's details changed for Mr. Aodhan King on 3 October 2022
03 Oct 2022 PSC04 Change of details for Mr. Aodhan King as a person with significant control on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr. Aodhan King on 3 October 2022
26 Jul 2022 AA Micro company accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 1,000
01 Jul 2021 CH01 Director's details changed for Mr William Escott Hammond on 22 June 2021
27 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 985
23 Jun 2021 SH10 Particulars of variation of rights attached to shares
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 950