VERSOS INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08046651 |
Category | Private Limited Company |
Incorporated | 26 Apr 2012 |
Age | 12 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
VERSOS INVESTMENTS LIMITED is an active private limited company with number 08046651. It was incorporated 12 years, 2 months, 10 days ago, on 26 April 2012. 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: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
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
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
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
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
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
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
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
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
Accounts with accounts type dormant
Date: 17 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Notification of a person with significant control
Date: 03 Oct 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
Notification of a person with significant control
Date: 03 Oct 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
Withdrawal of a person with significant control statement
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-03
Documents
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
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
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
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
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
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
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
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
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 King's Cross Road London WC1X 9DE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
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
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Appoint person director company with name
Date: 21 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hazzard
Documents
Change account reference date company current shortened
Date: 21 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-12-31
Documents
Some Companies
OLD BROOKHOUSE BARN,FRAMFIELD,TN22 5QJ
Number: | 07963075 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-56 RAWMARSH HILL,ROTHERHAM,S62 6EU
Number: | 10793348 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS CITY SOUTH TOWER,LONDON,BR1 1LR
Number: | 06402448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
K9 SPLASH LIMITED, UNIT 2,ROCHDALE,OL11 2QQ
Number: | 09607999 |
Status: | ACTIVE |
Category: | Private Limited Company |
NL COMMERCIALS (WAKEFIELD) LIMITED
ROUSE MILL,BATLEY,WF17 5QB
Number: | 09693603 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ALDER GROVE,LONDON,NW2 7DG
Number: | 07781583 |
Status: | ACTIVE |
Category: | Private Limited Company |