- 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) |
---|---|---|---|
08 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Mr Robert Gordon Trimble on 21 February 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mrs Jan Sarah Trimble on 21 February 2017 | |
08 Mar 2017 | CH03 | Secretary's details changed for Mrs Jan Sarah Trimble on 20 February 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
29 Jan 2015 | AD01 | Registered office address changed from Beech Gate Wellhouse Road Beech, Alton Hampshire GU34 4AH to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 29 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Jan Sarah Trimble on 21 February 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Robert Gordon Trimble on 21 February 2011 | |
01 Feb 2011 | CERTNM |
Company name changed 01976544 LIMITED\certificate issued on 01/02/11
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Dec 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
10 Dec 2010 | RT01 | Administrative restoration application | |
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off |