VARIESAID LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM LARCH SUITE WESTGATE HOUSE WESTGATE AVENUE BOLTON BL1 4RF ENGLAND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 56 DERBY STREET JARROW NE32 3AT ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIE MARCELO

View Document

17/09/1917 September 2019 CESSATION OF KYLIE BROWN AS A PSC

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM OFFICE 7 HALLOW PARK HALLOW WORCESTER WR2 6PG

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR KYLIE BROWN

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS STEFANIE MARCELO

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 23 YOULGREAVE DRIVE SHEFFIELD S12 4SD UNITED KINGDOM

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information