Advanced company searchLink opens in new window

VERITEK GLOBAL HOLDINGS LIMITED

Company number 07969866

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)
14 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
30 Oct 2023 CH01 Director's details changed for Mr Shalin Pather on 30 October 2023
26 Sep 2023 CH01 Director's details changed for Mr Mark Alan Harrison on 15 September 2023
16 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
20 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 7,266.88
29 Dec 2022 AP01 Appointment of Mr Shalin Pather as a director on 29 December 2022
29 Dec 2022 TM01 Termination of appointment of Edward Aston Wass as a director on 29 December 2022
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
14 Jul 2022 MR01 Registration of charge 079698660006, created on 13 July 2022
31 Mar 2022 MR04 Satisfaction of charge 079698660004 in full
11 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
24 Sep 2021 AD01 Registered office address changed from Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH United Kingdom to Units H4-H7 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 24 September 2021
21 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
01 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
31 Jul 2020 MR01 Registration of charge 079698660005, created on 30 July 2020
29 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
06 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 PSC01 Notification of Martin David Peck as a person with significant control on 31 January 2020
05 Feb 2020 AP01 Appointment of Mr Martin David Peck as a director on 31 January 2020
29 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 7,266.88