VARIHOST LTD

04080318
52 MEADOW WAY HORLEY SURREY RH6 9JA

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 3 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 3 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 3 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 3 Buy now
10 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 3 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 3 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
23 Oct 2014 annual-return Annual Return 3 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
30 Sep 2013 annual-return Annual Return 3 Buy now
17 Jul 2013 officers Termination of appointment of director (Rachel Thomas) 1 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
12 Oct 2011 annual-return Annual Return 3 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
18 Oct 2010 annual-return Annual Return 3 Buy now
18 Oct 2010 officers Change of particulars for secretary (Richard Thomas) 1 Buy now
18 Oct 2010 officers Change of particulars for director (Rachel Thomas) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Richard Thomas) 2 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
24 Jun 2009 accounts Annual Accounts 7 Buy now
29 Sep 2008 annual-return Return made up to 28/09/08; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 7 Buy now
28 Sep 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
18 Jun 2007 accounts Annual Accounts 8 Buy now
02 Oct 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
03 Jun 2006 accounts Annual Accounts 9 Buy now
13 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2005 annual-return Return made up to 28/09/05; full list of members 7 Buy now
10 May 2005 accounts Annual Accounts 8 Buy now
23 Sep 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
14 Jan 2004 accounts Annual Accounts 7 Buy now
16 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
22 May 2003 accounts Annual Accounts 7 Buy now
19 May 2003 officers New director appointed 1 Buy now
27 Jan 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jan 2003 address Registered office changed on 27/01/03 from: the studio 8 carrara villas dawson road kingston upon thames surrey KT1 3AT 1 Buy now
15 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
27 Jun 2002 accounts Annual Accounts 7 Buy now
03 Nov 2001 annual-return Return made up to 28/09/01; full list of members 7 Buy now
25 Oct 2001 officers Director resigned 1 Buy now
03 Jul 2001 officers New director appointed 2 Buy now
03 Jul 2001 capital Ad 27/06/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
25 Jun 2001 address Registered office changed on 25/06/01 from: 7-9 baker street weybridge surrey KT13 8AE 2 Buy now
15 Jun 2001 capital Ad 01/01/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
10 Jan 2001 officers New secretary appointed 2 Buy now
12 Oct 2000 officers New director appointed 2 Buy now
12 Oct 2000 officers New director appointed 2 Buy now
12 Oct 2000 officers Secretary resigned 1 Buy now
12 Oct 2000 officers Director resigned 1 Buy now
12 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2000 address Registered office changed on 12/10/00 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU 1 Buy now
28 Sep 2000 incorporation Incorporation Company 12 Buy now