Advanced company searchLink opens in new window

VERELOGIC LIMITED

Company number 02328888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,338
26 Jan 2015 CH01 Director's details changed for Marcus Eng Tiong Khoo on 7 November 2014
26 Jan 2015 CH01 Director's details changed for Kevin James Metcalfe on 31 December 2014
08 Jan 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
08 Jan 2015 SH03 Purchase of own shares.
04 Dec 2014 TM01 Termination of appointment of David Andrew Lobb as a director on 3 December 2014
04 Dec 2014 TM02 Termination of appointment of David Andrew Lobb as a secretary on 3 December 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,324
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Jan 2013 AD02 Register inspection address has been changed from C/O Infosys Limited Gloucester House County Park, Shrivenham Road Swindon Wiltshire SN1 2NR United Kingdom
30 Aug 2012 CERTNM Company name changed infosys LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
30 Aug 2012 CONNOT Change of name notice
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
26 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Kevin James Metcalfe on 19 November 2010
23 Dec 2010 CH01 Director's details changed for Kevin James Metcalfe on 23 December 2010