Advanced company searchLink opens in new window

VARIATION HOLDINGS UK LIMITED

Company number 09872316

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)
11 Mar 2024 AA Micro company accounts made up to 30 September 2023
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
08 Mar 2023 AA Micro company accounts made up to 30 September 2022
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 September 2020
23 Jun 2020 TM02 Termination of appointment of Insight Nominees Ltd as a secretary on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to 26 Spinney Lane Rabley Welwyn Hertfordshire AL6 9TF on 23 June 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 September 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
19 Jan 2017 AA Micro company accounts made up to 30 September 2016
05 Jan 2017 AA01 Previous accounting period shortened from 30 November 2016 to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1,000.00
10 Feb 2016 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2016 AP04 Appointment of Insight Nominees Ltd as a secretary on 1 January 2016
16 Dec 2015 AD01 Registered office address changed from Insight House Riverside Business Park Stoney Common Ground Stansted Essex CM24 8PL England to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 16 December 2015
13 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-13
  • GBP 1