Advanced company searchLink opens in new window

VERSEONE GROUP LTD

Company number 05210274

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)
22 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
22 Aug 2019 TM01 Termination of appointment of James Matthew Norris as a director on 17 May 2019
31 Jul 2019 MR04 Satisfaction of charge 1 in full
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 TM01 Termination of appointment of Alexander David Anthony Speed as a director on 14 November 2018
30 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 AP01 Appointment of Mr Alexander David Anthony Speed as a director on 11 January 2018
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
28 Jul 2017 AD01 Registered office address changed from Elmbridge House Elmbridge Lane Woking Surrey GU22 9AF to Optichrome House 98-102 Maybury Road Woking Surrey GU21 5HX on 28 July 2017
03 Apr 2017 TM01 Termination of appointment of Michele Gaudelli as a director on 1 February 2017
09 Jan 2017 TM02 Termination of appointment of Carter Backer Winter Llp as a secretary on 23 December 2016
09 Jan 2017 AP04 Appointment of Carter Backer Winter Trustees Limited as a secretary on 23 December 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-12
05 Jan 2017 CONNOT Change of name notice
31 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
17 Aug 2016 SH08 Change of share class name or designation
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 CH01 Director's details changed for Mr Michele Gaudelli on 31 December 2015
15 Apr 2016 AP01 Appointment of James Matthew Norris as a director on 18 February 2016
10 Feb 2016 AP01 Appointment of Nora Elizabeth Harris as a director on 26 January 2016
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 114
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 TM01 Termination of appointment of James Verdun Chappell as a director on 3 May 2015