Advanced company searchLink opens in new window

VERRENTS UK LIMITED

Company number 06869303

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)
08 May 2017 TM01 Termination of appointment of Steven Marc Hankin as a director on 7 March 2017
04 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Feb 2017 AP01 Appointment of Robert Joseph Krakauer as a director on 3 January 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AA Full accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 TM01 Termination of appointment of Vincent Dundee as a director on 31 March 2015
01 Jun 2015 TM01 Termination of appointment of Ronald Murphy as a director on 31 March 2015
01 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
27 May 2015 TM02 Termination of appointment of Steen Rosenfallk as a secretary on 1 April 2015
26 May 2015 AP04 Appointment of Canute Secretaries Limited as a secretary on 1 April 2015
26 May 2015 TM02 Termination of appointment of Hugh Raymond Geddes Barrett as a secretary on 31 March 2015
21 May 2015 AD01 Registered office address changed from 3-4 Downland Close Whetstone London N20 9LB to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 21 May 2015
21 May 2015 AP01 Appointment of Steven Marc Hankin as a director on 1 April 2015
06 May 2015 AP03 Appointment of Steen Rosenfallk as a secretary on 1 April 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from 13 Handley Page Way Parkbury Colney Street St. Albans Herts AL2 2DQ on 15 May 2013
04 Feb 2013 CERTNM Company name changed ver-uk, LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
04 Feb 2013 CONNOT Change of name notice
18 Jan 2013 CH01 Director's details changed for Ronald Murphy on 17 January 2013