Advanced company searchLink opens in new window

ADDVERITAS LTD

Company number 07719813

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 July 2021
14 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
14 Feb 2020 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 34 Cranston Road London SE23 2HB on 14 February 2020
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jan 2019 TM01 Termination of appointment of Dino Luigi Bossi as a director on 19 January 2019
10 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
30 Jan 2017 AD01 Registered office address changed from Upper Flat 29 Agnew Road London SE23 1DH to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 30 January 2017
24 Jan 2017 AP01 Appointment of Mr Dino Luigi Bossi as a director on 18 January 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
19 Jan 2017 TM02 Termination of appointment of Nicola Vickaryous as a secretary on 18 January 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
29 Aug 2015 AD01 Registered office address changed from 43 Parbury Road London SE23 1NZ United Kingdom to Upper Flat 29 Agnew Road London SE23 1DH on 29 August 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AD01 Registered office address changed from 11 Fairlie Gardens London SE23 3TE to 43 Parbury Road London SE23 1NZ on 24 September 2014