- Company Overview for CONSULTANCY VERITE LIMITED (04392706)
- Filing history for CONSULTANCY VERITE LIMITED (04392706)
- People for CONSULTANCY VERITE LIMITED (04392706)
- More for CONSULTANCY VERITE LIMITED (04392706)
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) |
---|---|---|---|
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mrs Zeynep Turunc on 28 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mr David William Mcwhir on 28 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mrs Dawn June Mcwhir on 28 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 28 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
15 Jul 2015 | SH08 | Change of share class name or designation | |
30 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
25 Mar 2015 | AP01 | Appointment of Mrs Zeynep Turunc as a director on 25 March 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
08 Mar 2013 | CH04 | Secretary's details changed for Cottons Limited on 18 February 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Dawn June Mcwhir on 11 March 2010 |