Advanced company searchLink opens in new window

VERATEC LIMITED

Company number 03907973

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)
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 100,000
09 Oct 2015 TM01 Termination of appointment of Ilja Kazancevs as a director on 7 August 2015
09 Oct 2015 TM01 Termination of appointment of Paul Anthony Quinn as a director on 7 August 2015
21 Sep 2015 CC04 Statement of company's objects
21 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 May 2015 AD01 Registered office address changed from 38 Spital Square London E1 6DY to 140 Arlington Road London NW1 7HP on 13 May 2015
20 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 106
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 106
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Paul Anthony Quinn on 21 April 2012
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Ilja Kazancevs on 1 July 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Paul Anthony Quinn on 17 January 2010
19 Jan 2010 CH01 Director's details changed for Ilja Kazancevs on 17 January 2010
19 Jan 2010 CH01 Director's details changed for John Paul Tuite on 17 January 2010