- Company Overview for VERON LIMITED (07521305)
- Filing history for VERON LIMITED (07521305)
- People for VERON LIMITED (07521305)
- Charges for VERON LIMITED (07521305)
- More for VERON LIMITED (07521305)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
15 Mar 2024 | CH01 | Director's details changed for Mr Simon Christopher Hill on 1 January 2024 | |
15 Mar 2024 | PSC04 | Change of details for Mr Simon Christopher Hill as a person with significant control on 1 January 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP United Kingdom to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 15 March 2024 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Feb 2022 | AD01 | Registered office address changed from Edward House Grange Business Park Whetstone Whetstone Leicester LE8 6EP England to Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 10 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Simon Christopher Hill on 1 June 2020 | |
08 Feb 2021 | PSC04 | Change of details for Mr Simon Christopher Hill as a person with significant control on 1 June 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
23 Dec 2019 | AD01 | Registered office address changed from 29 Lancaster Way Glen Parva Leicester Leics LE2 9UA to Edward House Grange Business Park Whetstone Whetstone Leicester LE8 6EP on 23 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 May 2017 | TM01 | Termination of appointment of Graham Hill as a director on 8 May 2017 | |
31 Mar 2017 | MR01 | Registration of charge 075213050001, created on 30 March 2017 | |
31 Mar 2017 | MR01 | Registration of charge 075213050002, created on 30 March 2017 |