- Company Overview for VERITAS ADVISORY LIMITED (08597428)
- Filing history for VERITAS ADVISORY LIMITED (08597428)
- People for VERITAS ADVISORY LIMITED (08597428)
- More for VERITAS ADVISORY LIMITED (08597428)
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
|
|
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |