VETAVERSE LTD

2 Maple Court 2 Maple Court, Macclesfield, SK10 1JE, Cheshire, England
StatusACTIVE
Company No.10590378
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

VETAVERSE LTD is an active private limited company with number 10590378. It was incorporated 7 years, 5 months, 8 days ago, on 30 January 2017. The company address is 2 Maple Court 2 Maple Court, Macclesfield, SK10 1JE, Cheshire, England.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Mr Paul Charles Eveleigh

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-05

Documents

View document PDF

Resolution

Date: 13 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: Cannon Place 78 Cannon Street London EC4N 6AF England

New address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Ms Anny Hairong Lian-Green

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mr Michael Kevin Jessop

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mr Paul Charles Eveleigh

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Mr Paul Charles Eveleigh

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Mr John Buxton

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-05

Capital : 212.4 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 04 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-04

Officer name: Mr Paul Charles Eveleigh

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Buxton

Termination date: 2024-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Resolution

Date: 05 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Buxton

Notification date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Buxton

Appointment date: 2023-12-19

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Dec 2023

Action Date: 20 Dec 2023

Category: Capital

Type: RP04SH01

Date: 2023-12-20

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-20

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-19

Psc name: Mr Paul Charles Eveleigh

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Abel

Termination date: 2023-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Ms Anny Hairong Lian-Green

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anny Hairong Lian-Green

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kevin Jessop

Appointment date: 2023-07-12

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Jun 2023

Action Date: 28 May 2018

Category: Capital

Type: RP04SH01

Date: 2018-05-28

Capital : 100 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-29

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed good for you group LIMITED\certificate issued on 05/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Change of name notice

Date: 17 Feb 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Michelle Welham

Termination date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 28 May 2018

Category: Capital

Type: SH01

Date: 2018-05-28

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Dawn Michelle Welham

Appointment date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Keith Abel

Appointment date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: C/O Nabarro 125 London Wall London EC2Y 5AL England

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AADM TRANS LIMITED

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:10860660
Status:ACTIVE
Category:Private Limited Company

ABC WORKSAFE LIMITED

303 GORING ROAD,WORTHING,BN12 4NX

Number:06808949
Status:ACTIVE
Category:Private Limited Company

AVENUE PROPERTIES(ST.JOHN'S WOOD)LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:00817353
Status:ACTIVE
Category:Private Limited Company

KING DAVID RESOURCES LIMITED

THE KING DAVID SCHOOLS EATON ROAD,MANCHESTER,M8 5DY

Number:09991077
Status:ACTIVE
Category:Private Limited Company

NATURAL ORIGIN (UK) LIMITED

9 FONTAINE ROAD,,SW16 3PB

Number:06351168
Status:ACTIVE
Category:Private Limited Company

PAGI CORP LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:10285263
Status:ACTIVE
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