Advanced company searchLink opens in new window

VRESHP (AFFORDABLE) LIMITED

Company number 13386483

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)
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
10 May 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
09 Nov 2022 AP01 Appointment of Miss Elizabeth Margaret Mary Turner as a director on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Nathalie Lydia Julia Dimitrov as a director on 9 November 2022
17 Oct 2022 MR01 Registration of charge 133864830004, created on 7 October 2022
27 Jul 2022 AA Accounts for a small company made up to 31 December 2021
08 Jul 2022 PSC07 Cessation of Rory Joseph O'neill as a person with significant control on 8 July 2022
08 Jul 2022 PSC02 Notification of Cl Uk Sh S.A.R.L as a person with significant control on 8 July 2022
05 Jul 2022 MR01 Registration of charge 133864830003, created on 1 July 2022
18 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
25 Mar 2022 MR01 Registration of charge 133864830002, created on 21 March 2022
08 Feb 2022 AP01 Appointment of Mr Ross William Hitchen Taylor as a director on 1 February 2022
07 Feb 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
20 Jan 2022 TM01 Termination of appointment of Ross William Hitchen Taylor as a director on 20 January 2022
20 Jan 2022 AP01 Appointment of Mr Christoph Friedrich as a director on 20 January 2022
20 Jan 2022 AP01 Appointment of Mrs Nathalie Lydia Julia Dimitrov as a director on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of Niall Harvey Brunker as a director on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of Elizabeth Margaret Mary Turner as a director on 20 January 2022
16 Dec 2021 MR01 Registration of charge 133864830001, created on 10 December 2021
01 Nov 2021 SH10 Particulars of variation of rights attached to shares
01 Nov 2021 SH08 Change of share class name or designation
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 101
01 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 MA Memorandum and Articles of Association