VARNISH SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

11/03/2511 March 2025 Appointment of Mr Peter Imre Ekeberg as a director on 2025-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Notification of John Fredrik Kristian Borg as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Cessation of Lars Bertil Larsson as a person with significant control on 2023-12-01

View Document

15/12/2315 December 2023 Appointment of Mr John Fredrik Kristian Borg as a director on 2023-12-01

View Document

15/12/2315 December 2023 Termination of appointment of Lars Bertil Larsson as a director on 2023-12-01

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

29/06/2329 June 2023 Change of details for Mr Lars Torbjorn Enstrom as a person with significant control on 2023-03-10

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Director's details changed for Mr Lars Torbjorn Enstrom on 2023-04-28

View Document

04/05/234 May 2023 Director's details changed for Mr Lars Bertil Larsson on 2023-03-10

View Document

04/05/234 May 2023 Change of details for Mr Lars Torbjorn Enstrom as a person with significant control on 2023-03-10

View Document

04/05/234 May 2023 Change of details for Mr Lars Bertil Larsson as a person with significant control on 2023-03-10

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR LARS TORBJORN ENSTROM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN RABY

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDERS LILING

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR STEVEN FRANCIS RABY

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR LARS BERTIL LARSSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

18/06/1418 June 2014 CURREXT FROM 30/11/2014 TO 30/12/2014

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

31/03/1431 March 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 22A NETHERFORD ROAD LONDON SW4 6AE ENGLAND

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company