VRESHP (HOMELESSNESS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Ross William Hitchen Taylor on 2024-08-24

View Document

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

View Accounts

02/07/242 July 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Nathalie Lydia Julia Dimitrov as a director on 2022-11-09

View Document

09/11/229 November 2022 Appointment of Miss Elizabeth Margaret Mary Turner as a director on 2022-11-09

View Document

11/10/2211 October 2022 Registration of charge 133865190002, created on 2022-10-07

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

08/02/228 February 2022 Appointment of Mr Ross William Hitchen Taylor as a director on 2022-02-01

View Document

07/02/227 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

20/01/2220 January 2022 Appointment of Mrs Nathalie Lydia Julia Dimitrov as a director on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Niall Harvey Brunker as a director on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Ross William Hitchen Taylor as a director on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Elizabeth Margaret Mary Turner as a director on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Christoph Friedrich as a director on 2022-01-20

View Document

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

View Accounts

16/12/2116 December 2021 Registration of charge 133865190001, created on 2021-12-10

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

01/11/211 November 2021 Change of share class name or designation

View Document

01/11/211 November 2021 Particulars of variation of rights attached to shares

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Registered office address changed from 3rd Floor 3-5 Rathbone Place London W1W 7TL England to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 2021-09-29

View Document

11/05/2111 May 2021 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