- 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) |
---|---|---|---|
22 Feb 2021 | AD01 | Registered office address changed from 300 Brook Drive Green Park Reading Berkshire RG2 6UH United Kingdom to 1320 Arlington Business Park Theale Reading Berks RG7 4SA on 22 February 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Larry Martin on 9 December 2020 | |
07 Jan 2021 | AA | Full accounts made up to 3 April 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH to 300 Brook Drive Green Park Reading Berkshire RG2 6UH on 17 November 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Tatiana Bayeva as a director on 11 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Larry Martin as a director on 11 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Paul Norman Donald as a director on 11 September 2020 | |
04 Feb 2020 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
20 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
20 Jan 2020 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
09 Jan 2020 | AP04 | Appointment of Eversecretary Limited as a secretary on 30 September 2019 | |
03 Jan 2020 | AA | Full accounts made up to 29 March 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 30 September 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
23 Dec 2018 | AA | Full accounts made up to 30 March 2018 | |
11 May 2018 | AP01 | Appointment of Tatiana Bayeva as a director on 11 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Michelle Curtis Vonderhaar as a director on 11 May 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
18 Jan 2017 | AA | Full accounts made up to 1 April 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|