Advanced company searchLink opens in new window

VANIR CONSULTANTS LIMITED

Company number 06727584

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)
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,882.501
10 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
23 Jan 2013 AA01 Change of accounting reference date
31 Dec 2012 ANNOTATION Clarification The TM01 was removed from the public register on 27/02/2013 as it was invalid or ineffective
31 Dec 2012 ANNOTATION Rectified The TM02 was removed from the public register on 27/02/2013 as it was invalid or ineffective
31 Dec 2012 AP01 Appointment of Madeleine Elizabeth Kennedy as a director
31 Dec 2012 AP03 Appointment of Madeleine Elizabeth Kennedy as a secretary
11 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from One Vine Street London W1J 0AH on 28 June 2012
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jun 2012 TM02 Termination of appointment of Matrix-Securities Limited as a secretary
23 Apr 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
06 Jan 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
25 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
09 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Nov 2011 TM02 Termination of appointment of a secretary
04 Nov 2011 TM01 Termination of appointment of Bob Fairchild as a director
04 Nov 2011 TM01 Termination of appointment of Ashley Broomberg as a director
04 Nov 2011 AP01 Appointment of Peter Brooks as a director
04 Nov 2011 AP01 Appointment of Angela Margaret Barrow as a director
04 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2011 SH02 Sub-division of shares on 24 October 2011
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 October 2011
  • GBP 982.501
  • ANNOTATION A 2ND filed SH01 was registered on 25/11/11