Advanced company searchLink opens in new window

VERANDING LIMITED

Company number 07157928

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2021 MR01 Registration of charge 071579280001, created on 4 February 2021
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
18 Feb 2018 PSC01 Notification of Veronica Mary Williams as a person with significant control on 1 March 2017
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 CH01 Director's details changed for Veronica Mary Williams on 1 September 2014
27 Feb 2015 AD01 Registered office address changed from Barnsnape House Slough Green Lane Warninglid Haywards Heath West Sussex RH17 5SL to Hammingden Place Hammingden Lane Ardingly Haywards Heath West Sussex RH17 6SR on 27 February 2015
27 Feb 2015 CH01 Director's details changed for Mr Nigel Grenville Williams on 1 September 2014