Advanced company searchLink opens in new window

BRITEVERIFY UK LTD

Company number 08213725

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
09 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary