Advanced company searchLink opens in new window

VARITI MANAGEMENT SERVICES LIMITED

Company number 11366250

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)
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2024 PSC02 Notification of Variti Management Services Limited as a person with significant control on 22 January 2024
14 Feb 2024 CS01 Confirmation statement made on 21 May 2021 with updates
13 Feb 2024 PSC01 Notification of Stanislav Lozhkin as a person with significant control on 16 May 2018
13 Feb 2024 CH01 Director's details changed for Mr Konstantin Kamenetskiy on 13 February 2024
13 Feb 2024 TM02 Termination of appointment of Law Firm Uk Ltd as a secretary on 13 February 2024
26 Oct 2023 OC S1096 Court Order to Rectify
06 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
07 May 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 ANNOTATION Rectified The TM01 was removed from the public register on 26/10/2023 pursuant to order of court.
18 Aug 2021 ANNOTATION Rectified The PSC08 was removed from the public register on 26/10/2023 pursuant to order of court.
26 Jul 2021 ANNOTATION Rectified The TM02 was removed from the public register on 26/10/2023 pursuant to order of court.
23 Jul 2021 ANNOTATION Rectified The accounts were removed from the public register on 26/10/2023 pursuant to order of court.
19 Jul 2021 ANNOTATION Rectified The second filed SH01 was removed from the public register on 26/10/2023 pursuant to order of court.
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 55,925.44
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/21
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 55,925.44
01 Jun 2021 ANNOTATION Rectified The CS01 was removed from the public register on 26/10/2023 pursuant to order of court.
01 Jun 2021 ANNOTATION Rectified The PSC01 was removed from the public register on 26/10/2023 pursuant to order of court.
28 May 2021 ANNOTATION Rectified The PSC08 was removed from the public register on 26/10/2023 pursuant to order of court.
28 May 2021 ANNOTATION Rectified The PSC09 was removed from the public register on 26/10/2023 pursuant to order of court.
19 Jan 2021 ANNOTATION Rectified The AD01 was removed from the public register on 26/10/2023 pursuant to order of court.
19 Jan 2021 ANNOTATION Rectified The CH01 was removed from the public register on 26/10/2023 pursuant to order of court.