- Company Overview for BRITEVERIFY UK LTD (08213725)
- Filing history for BRITEVERIFY UK LTD (08213725)
- People for BRITEVERIFY UK LTD (08213725)
- More for BRITEVERIFY UK LTD (08213725)
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) |
---|---|---|---|
25 Oct 2018 | PSC07 | Cessation of Matthew Christopher Mcfee as a person with significant control on 1 June 2018 | |
25 Oct 2018 | PSC07 | Cessation of Michael David Flaum as a person with significant control on 1 June 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Richard Wayne Parslow as a director on 1 June 2018 | |
24 Oct 2018 | PSC01 | Notification of Mark Richard Briggs as a person with significant control on 1 June 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Paul Deeley (Jr) as a director on 1 June 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Mark Richard Briggs as a director on 1 June 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Adam Tobias La Cour as a director on 27 February 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
16 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from 37 Marble Hill Close Twickenham TW1 3AY to 22 Upper Ground London SE1 9PD on 18 January 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD01 | Registered office address changed from 37 Marble Hill Close London London TW1 3AY to 37 Marble Hill Close Twickenham TW1 3AY on 21 September 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for James Meschach Mclachlan on 1 July 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Mr Adam Tobias La Cour on 1 July 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Michael David Flaum on 1 July 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Matthew Christopher Mcfee on 1 July 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary on 13 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 37 Marble Hill Close London London TW1 3AY on 19 September 2014 | |
18 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
09 Aug 2013 | AP04 | Appointment of F&L Cosec Limited as a secretary |