- Company Overview for VERUS360 LIMITED (08812878)
- Filing history for VERUS360 LIMITED (08812878)
- People for VERUS360 LIMITED (08812878)
- Charges for VERUS360 LIMITED (08812878)
- Insolvency for VERUS360 LIMITED (08812878)
- More for VERUS360 LIMITED (08812878)
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) |
---|---|---|---|
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AP01 | Appointment of Mr Geoffrey Richard Miller as a director on 8 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Michael James Bibby as a director on 8 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Gaurav Batra as a director on 8 October 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
16 Apr 2015 | MR01 | Registration of charge 088128780001, created on 14 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
20 Jan 2015 | CERTNM |
Company name changed intelligent working capital LIMITED\certificate issued on 20/01/15
|
|
20 Jan 2015 | CONNOT | Change of name notice | |
24 Nov 2014 | CH01 | Director's details changed for Mr Stephen George Rose on 5 September 2014 | |
27 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
15 Jan 2014 | AP01 | Appointment of Timothy Peter Evans as a director | |
30 Dec 2013 | AP01 | Appointment of Mr Stephen George Rose as a director | |
12 Dec 2013 | NEWINC | Incorporation |