VERITAS ACCOUNTANTS & ADVISORY LIMITED
Company number 08857016
- Company Overview for VERITAS ACCOUNTANTS & ADVISORY LIMITED (08857016)
- Filing history for VERITAS ACCOUNTANTS & ADVISORY LIMITED (08857016)
- People for VERITAS ACCOUNTANTS & ADVISORY LIMITED (08857016)
- Charges for VERITAS ACCOUNTANTS & ADVISORY LIMITED (08857016)
- More for VERITAS ACCOUNTANTS & ADVISORY LIMITED (08857016)
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
|
|
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 |