VARIOWEB LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

20/05/2520 May 2025 Change of details for Vario Press Limited as a person with significant control on 2025-05-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/05/2331 May 2023 Director's details changed for Mr David Brian Clarke on 2022-11-10

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY AUSTIN CLARKE / 01/01/2019

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRIAN CLARKE / 01/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN CLARKE / 01/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY AUSTIN CLARKE / 16/05/2016

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN CLARKE / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY AUSTIN CLARKE / 16/05/2012

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FARADAY

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED GUY AUSTIN CLARKE

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED SWALLOWTAIL ELECTRONIC IMAGING L IMITED CERTIFICATE ISSUED ON 28/12/05

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 S366A DISP HOLDING AGM 18/07/03

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information