- Company Overview for VERYAN SOFTWARE LIMITED (01976544)
- Filing history for VERYAN SOFTWARE LIMITED (01976544)
- People for VERYAN SOFTWARE LIMITED (01976544)
- More for VERYAN SOFTWARE LIMITED (01976544)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 May 2024 | AD01 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Sullivan Court Sullivan Court Wessex Park Colden Common Winchester SO21 1WP on 2 May 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
25 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
04 Mar 2020 | PSC04 | Change of details for Mr Robert Trimble as a person with significant control on 16 April 2019 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Robert Trimble as a person with significant control on 20 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
20 Mar 2018 | PSC04 | Change of details for Mr Robert Trimble as a person with significant control on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Robert Gordon Trimble on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mrs Jan Sarah Trimble on 20 March 2018 | |
20 Mar 2018 | CH03 | Secretary's details changed for Mrs Jan Sarah Trimble on 20 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |