- Company Overview for VERAGE LIMITED (04831462)
- Filing history for VERAGE LIMITED (04831462)
- People for VERAGE LIMITED (04831462)
- More for VERAGE LIMITED (04831462)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Asud Iqbal as a director on 12 February 2024 | |
12 Feb 2024 | AP01 | Appointment of Mr Asud Iqbal as a director on 12 February 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
21 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from Pipers House Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 15 February 2016 | |
27 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
27 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
11 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|