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)
01 Mar 2018 PSC07 Cessation of The Income and Growth Vct Plc. as a person with significant control on 31 October 2017
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
15 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 8,092.79
15 Dec 2017 SH03 Purchase of own shares.
13 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
19 Jul 2017 PSC02 Notification of The Income and Growth Vct Plc. as a person with significant control on 6 April 2016
18 Apr 2017 TM01 Termination of appointment of Peter Shawyer as a director on 31 March 2017
18 Apr 2017 TM01 Termination of appointment of Peter Shawyer as a director on 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
08 Sep 2016 AD01 Registered office address changed from Veritek House Edgeland Terrace Eastbourne East Sussex BN22 9NJ to Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH on 8 September 2016
16 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 8,804.54
09 Feb 2016 TM01 Termination of appointment of Mike Walker as a director on 18 December 2015
09 Feb 2016 AP01 Appointment of Mr Guy Vernon Blackburn as a director on 18 December 2015
10 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
09 Oct 2015 AP01 Appointment of Mr Ben William Pickard as a director on 1 October 2015
16 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8,804.54
10 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
19 May 2014 CERTNM Company name changed madacombe trading LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
09 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-29
09 May 2014 CONNOT Change of name notice
30 Apr 2014 MR01 Registration of charge 079698660003
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8,804.54
08 Oct 2013 AP01 Appointment of Mr Mike Walker as a director
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013