Advanced company searchLink opens in new window

VERITAS ACCOUNTANTS & ADVISORY LIMITED

Company number 08857016

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jun 2024 AD01 Registered office address changed from 49 Peter Street Manchester M2 3NG England to The Lexicon Mount Street Manchester M2 5NT on 17 June 2024
07 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 29 March 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 110
07 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
26 Feb 2020 AA01 Current accounting period extended from 27 March 2020 to 31 March 2020
25 Feb 2020 AA Accounts for a dormant company made up to 27 March 2019
25 Feb 2020 AA01 Previous accounting period shortened from 31 January 2020 to 27 March 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
12 Jun 2019 MR01 Registration of charge 088570160001, created on 10 June 2019
20 May 2019 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 49 Peter Street Manchester M2 3NG on 20 May 2019
29 Mar 2019 PSC07 Cessation of Benjamin Peter White as a person with significant control on 28 March 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Mar 2019 TM01 Termination of appointment of Benjamin Peter White as a director on 28 March 2019
25 Mar 2019 PSC01 Notification of Bernard Solomon Verby as a person with significant control on 25 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 AP01 Appointment of Mr Bernard Solomon Verby as a director on 25 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates