Advanced company searchLink opens in new window

VERISIGN GLOBAL HOLDINGS LIMITED

Company number 03687373

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)
06 Feb 2002 287 Registered office changed on 06/02/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
28 Feb 2001 363s Return made up to 23/12/00; full list of members
22 Feb 2001 288b Director resigned
25 Jan 2001 SA Statement of affairs
25 Jan 2001 88(2)R Ad 05/04/00--------- £ si 1032@1=1032 £ ic 21/1053
26 Oct 2000 AA Full accounts made up to 31 December 1999
05 Sep 2000 287 Registered office changed on 05/09/00 from: the teleport grayling court, doxford international, sunderland tyne & wear SR3 3XD
05 Sep 2000 225 Accounting reference date extended from 31/12/00 to 13/03/01
09 Aug 2000 288b Director resigned
09 Aug 2000 288b Secretary resigned
09 Aug 2000 287 Registered office changed on 09/08/00 from: scottish mutual house 35 peter street manchester lancashire M2 5BG
09 Aug 2000 288a New director appointed
09 Aug 2000 288a New secretary appointed;new director appointed
09 Aug 2000 288a New director appointed
28 Jul 2000 122 S-div 17/06/00
28 Jul 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
11 Jul 2000 88(2)R Ad 05/04/00--------- £ si 19@1=19 £ ic 2/21
29 Jun 2000 123 Nc inc already adjusted 05/04/00
29 Jun 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jun 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jun 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
01 Mar 2000 363s Return made up to 23/12/99; full list of members
18 Feb 2000 288b Director resigned
18 Feb 2000 288a New director appointed
17 Nov 1999 287 Registered office changed on 17/11/99 from: cliffords inn fetter lane london EC4A 1AS