- 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) |
---|---|---|---|
29 May 2015 | AP01 | Appointment of Mrs Susan Jean Allder as a director on 8 May 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AP01 | Appointment of Christopher John David Mounsey as a director | |
07 Feb 2013 | AP01 | Appointment of James Verdun Chappell as a director | |
03 Oct 2012 | AD01 | Registered office address changed from C/O Carter Backer Winter Enterprise House Buckle Street London E1 8NN England on 3 October 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
04 Sep 2012 | AP04 | Appointment of Carter Backer Winter Llp as a secretary | |
04 Sep 2012 | CH01 | Director's details changed for Daniel Neilson on 1 January 2012 | |
04 Sep 2012 | TM02 | Termination of appointment of Direct Control Limited as a secretary | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Carter Backer Winter Enterprise House Buckle Street London E1 8NN England on 4 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 3Rd Floor Marvic House, Bishops, Road, London SW6 7AD on 4 September 2012 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
22 Jun 2012 | CH01 | Director's details changed for Daniel Neilson on 1 February 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 December 2009
|
|
22 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
22 Sep 2010 | CH04 | Secretary's details changed for Direct Control Limited on 1 July 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Daniel Neilson on 1 August 2010 | |
28 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|