- Company Overview for VERSEONE GROUP LTD (05210274)
- Filing history for VERSEONE GROUP LTD (05210274)
- People for VERSEONE GROUP LTD (05210274)
- Charges for VERSEONE GROUP LTD (05210274)
- More for VERSEONE GROUP LTD (05210274)
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
|
|
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
|
|
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 |