-
VERSA (KIDD HOUSE INVESTMENTS) LIMITED - C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 09045490
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Allied London, Suite 1, Bonded Warehouse
- 18 Lower Byrom Street
- Manchester
- Greater Manchester
- M3 4AP
- England C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, M3 4AP, England UK
Management
- Managing Directors
- GORASIA, Suresh Premji
- INGALL, Michael Julian
- INGALL, Charlie Oliver Liam
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-19
- Age Of Company 2014-05-19 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- Versa (Kidd House Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CIPHER PROPERTY INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-03
- Last Date: 2023-05-20
-
VERSA (KIDD HOUSE INVESTMENTS) LIMITED Company Description
- VERSA (KIDD HOUSE INVESTMENTS) LIMITED is a ltd registered in United Kingdom with the Company reg no 09045490. Its current trading status is "live". It was registered 2014-05-19. It was previously called CIPHER PROPERTY INVESTMENTS LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors It can be contacted at C/o Allied London, Suite 1, Bonded Warehouse .
Get VERSA (KIDD HOUSE INVESTMENTS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Versa (Kidd House Investments) Limited - C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, United Kingdom
- 2014-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VERSA (KIDD HOUSE INVESTMENTS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-06-02) - CH01
-
confirmation-statement-with-updates (2023-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-06) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-06) - AA
-
confirmation-statement-with-updates (2021-05-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-19) - AD01
-
change-to-a-person-with-significant-control (2021-05-14) - PSC05
-
change-person-director-company-with-change-date (2021-05-19) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-18) - MR01
-
confirmation-statement-with-updates (2020-06-02) - CS01
-
change-account-reference-date-company-previous-shortened (2020-02-27) - AA01
-
mortgage-satisfy-charge-full (2020-07-08) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-10-06) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-06) - MR01
-
change-to-a-person-with-significant-control (2019-06-02) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
appoint-person-director-company-with-name-date (2019-12-19) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-09) - MR01
-
cessation-of-a-person-with-significant-control (2019-07-01) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-01) - PSC02
-
change-of-name-notice (2019-07-10) - CONNOT
-
resolution (2019-07-10) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-07-15) - MR04
-
confirmation-statement-with-updates (2019-05-30) - CS01
-
confirmation-statement-with-updates (2019-05-28) - CS01
keyboard_arrow_right 2018
-
resolution (2018-07-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-06-26) - TM01
-
capital-allotment-shares (2018-06-26) - SH01
-
confirmation-statement-with-no-updates (2018-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-01-09) - AA
-
confirmation-statement-with-updates (2017-07-03) - CS01
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-10-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-09) - SH01
-
resolution (2014-12-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-02) - MR01
-
incorporation-company (2014-05-19) - NEWINC