- Company Overview for VERIPHY LIMITED (05066478)
- Filing history for VERIPHY LIMITED (05066478)
- People for VERIPHY LIMITED (05066478)
- Charges for VERIPHY LIMITED (05066478)
- More for VERIPHY LIMITED (05066478)
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) |
---|---|---|---|
13 Apr 2022 | PSC05 | Change of details for Davies Group Limited as a person with significant control on 1 April 2022 | |
09 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
05 Nov 2021 | MR01 | Registration of charge 050664780001, created on 1 November 2021 | |
02 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
22 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
06 May 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Apr 2019 | PSC07 | Cessation of George Stark as a person with significant control on 31 October 2018 | |
05 Apr 2019 | PSC07 | Cessation of Paul James Beresford as a person with significant control on 31 October 2018 | |
05 Apr 2019 | PSC07 | Cessation of George John Ford as a person with significant control on 31 October 2018 | |
07 Jan 2019 | PSC02 | Notification of Davies Group Limited as a person with significant control on 16 October 2018 | |
07 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2018
|
|
07 Jan 2019 | SH03 | Purchase of own shares. | |
07 Jan 2019 | SH03 | Purchase of own shares. | |
07 Jan 2019 | SH03 | Purchase of own shares. | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AD01 | Registered office address changed from 68 Jesmond Road West Jesmond Newcastle upon Tyne Tyne and Wear NE2 4PQ to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 15 November 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Paul James Beresford as a secretary on 31 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of George John Ford as a director on 31 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Paul James Beresford as a director on 31 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of George Stark as a director on 31 October 2018 | |
15 Nov 2018 | AP03 | Appointment of Mr Antonio Debiase as a secretary on 31 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Daniel Mark Saulter as a director on 31 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Antonio Debiase as a director on 31 October 2018 |