Advanced company searchLink opens in new window

VERITAS ADVISORY LIMITED

Company number 08597428

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)
02 Mar 2021 CH01 Director's details changed for Mr Clive Curd on 1 March 2020
02 Mar 2021 CH01 Director's details changed for Mr David John Gibson on 1 March 2021
11 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
25 Apr 2019 CH01 Director's details changed for Mr Nolan John Masters on 24 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Clive Curd on 24 April 2019
25 Apr 2019 CH01 Director's details changed for Mr David John Gibson on 24 April 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jan 2018 CH01 Director's details changed for Mr Nolan John Masters on 16 January 2018
17 Jan 2018 CH01 Director's details changed for Mr David John Gibson on 16 January 2018
17 Jan 2018 CH01 Director's details changed for Mr Clive Curd on 16 January 2018
31 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
22 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 300
02 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 300 ord shares to be split into 100 ord a shares /100 ord b and 100 ord c shares of £1 each 10/03/2015
25 Mar 2015 SH02 Sub-division of shares on 10 March 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
06 Jan 2014 TM01 Termination of appointment of George Scott as a director
06 Jan 2014 AP01 Appointment of Mr David John Gibson as a director