- Company Overview for VERELOGIC LIMITED (02328888)
- Filing history for VERELOGIC LIMITED (02328888)
- People for VERELOGIC LIMITED (02328888)
- Charges for VERELOGIC LIMITED (02328888)
- More for VERELOGIC LIMITED (02328888)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
18 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
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 |