Advanced company searchLink opens in new window

VEREX DEVELOPMENT PROJECTS LIMITED

Company number 06699135

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)
19 May 2020 PSC01 Notification of Brian Richard Hallett as a person with significant control on 1 May 2020
19 May 2020 PSC07 Cessation of Verex Group Limited as a person with significant control on 1 May 2020
25 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 October 2019
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 CS01 Confirmation statement made on 16 September 2019 with updates
19 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 43
29 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with updates
29 Nov 2018 PSC02 Notification of Verex Group Limited as a person with significant control on 1 July 2018
29 Nov 2018 PSC07 Cessation of James Richard Hallett as a person with significant control on 1 July 2018
29 Nov 2018 CH04 Secretary's details changed for Rapid Business Services Limited on 17 September 2017
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 41
12 Sep 2018 PSC04 Change of details for Mr James Richard Hallett as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr James Richard Hallett on 11 September 2018
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Jun 2018 PSC07 Cessation of James Richard Hallett as a person with significant control on 21 June 2018
25 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
25 Sep 2017 PSC01 Notification of James Richard Hallett as a person with significant control on 6 April 2016
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017
04 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Mark Eaton as a director on 24 September 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30