|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 20 May 2025 with updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Certificate of change of name
|
|
|
31 May 2024
|
31 May 2024
Confirmation statement made on 20 May 2024 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Director's details changed for Mr Charlie Oliver Liam Ingall on 3 July 2023
|
|
|
03 Jun 2023
|
03 Jun 2023
Confirmation statement made on 20 May 2023 with updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 20 May 2022 with updates
|
|
|
25 May 2021
|
25 May 2021
Change of details for Versa Holdco (Investment) Limited as a person with significant control on 25 May 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 20 May 2021 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from No 1 Spinningfields C/O Allied London, Level 12 1 Hardman Square Manchester M3 3EB England to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Appointment of Mr Charlie Oliver Liam Ingall as a director on 10 February 2021
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 16 June 2020 with updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Change of details for Versa Holdco Limited as a person with significant control on 16 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Registration of charge 120529260001, created on 18 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Registration of charge 120529260002, created on 18 June 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Previous accounting period shortened from 30 June 2020 to 31 December 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Incorporation
|