- Company Overview for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- Filing history for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- People for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- Registers for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
- More for VERITAS TECHNOLOGIES (UK) LIMITED (02575013)
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) |
---|---|---|---|
06 Feb 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
06 Feb 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
28 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
30 Dec 2024 | RP04AP01 | Second filing for the appointment of Mr. Timothy Ellingson Gray Jr. as a director | |
27 Dec 2024 | RP04AP01 | Second filing for the appointment of Mr Peter Gerard Thomas as a director | |
19 Dec 2024 | AP01 |
Appointment of Mr. Paul Gerard Thomas as a director on 9 September 2024
|
|
18 Dec 2024 | AP01 |
Appointment of Mr. Tomothy Ellingson Gray as a director on 9 September 2024
|
|
18 Dec 2024 | TM01 | Termination of appointment of Paul Norman Donald as a director on 9 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Larry Martin as a director on 9 December 2024 | |
18 Sep 2024 | PSC07 | Cessation of Veritas Uk Holding Limited as a person with significant control on 15 August 2024 | |
17 Sep 2024 | PSC02 | Notification of The Carlyle Group Inc. as a person with significant control on 15 August 2024 | |
19 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
14 Feb 2024 | PSC05 | Change of details for Veritas Uk Holding Limited as a person with significant control on 22 February 2021 | |
29 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
30 Mar 2023 | AA | Full accounts made up to 1 April 2022 | |
30 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
27 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
27 Jan 2022 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
18 Jan 2022 | AA | Full accounts made up to 2 April 2021 | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | MA | Memorandum and Articles of Association | |
26 Jul 2021 | TM01 | Termination of appointment of Paul Bolger as a director on 24 June 2021 | |
02 Jul 2021 | CH04 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 | |
22 Feb 2021 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 |