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)
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
  • GBP 114
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
  • GBP 114
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
  • GBP 1,140
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 113
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
  • GBP 100