VERSOS DIRECTORS LIMITED

4th Floor, Silverstream House 45 Fitzroy Street 4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB, England
StatusACTIVE
Company No.07766323
CategoryPrivate Limited Company
Incorporated07 Sep 2011
Age12 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

VERSOS DIRECTORS LIMITED is an active private limited company with number 07766323. It was incorporated 12 years, 9 months, 29 days ago, on 07 September 2011. The company address is 4th Floor, Silverstream House 45 Fitzroy Street 4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: Office 3, 56 Broadwick Street London W1F 7AJ England

New address: 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom

New address: Office 3, 56 Broadwick Street London W1F 7AJ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Anthony Bateson

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Alekseeva

Termination date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anastasia Alekseeva

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Joseph Whittle

Termination date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-18

Old address: Fourth Floor 20 Margaret Street London W1W 8RS

New address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 23 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-23

Officer name: Mr Duncan Joseph Whittle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Joseph Whittle

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cathersides

Termination date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cathersides

Appointment date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Gilfillan

Termination date: 2018-03-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Versos Secretaries Limited

Appointment date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mann Made Corporate Services (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Hazzard

Termination date: 2015-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: 180-186 Kings Cross Road London WC1X 9DE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Hazzard

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr Andrew James Gilfillan

Documents

View document PDF

Incorporation company

Date: 07 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHROMATIC LIMITED

H5 NEWARK BUSINESS PARK,GLENROTHES,KY7 4NS

Number:SC190092
Status:LIQUIDATION
Category:Private Limited Company

AFGHAN GOLD LTD

RAVENSDALE LODGE,LONDON,E1 0BP

Number:11160908
Status:ACTIVE
Category:Private Limited Company

BROXTEAD HOUSING TRUST LIMITED

BROXTEAD ESTATE OFFICE,WOODBRIDGE,IP12 3HL

Number:00787062
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KAHLON GENERAL STORES LIMITED

ROCK HOUSE,NEWCASTLE UPON TYNE,SR7 3AX

Number:07829240
Status:ACTIVE
Category:Private Limited Company

RAN PUBS LTD

CARRINGTONS,BRADFORD,BD1 4AB

Number:11965803
Status:ACTIVE
Category:Private Limited Company

SEWER MAINTENANCE (LONDON) LIMITED

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:08197069
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source