- Company Overview for VEROFY LIMITED (09627233)
- Filing history for VEROFY LIMITED (09627233)
- People for VEROFY LIMITED (09627233)
- Charges for VEROFY LIMITED (09627233)
- More for VEROFY LIMITED (09627233)
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) |
---|---|---|---|
20 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 October 2020
|
|
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 15 October 2020
|
|
09 Oct 2020 | PSC04 | Change of details for Mr James Benedict Hoole as a person with significant control on 9 October 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr James Benedict Hoole on 9 October 2020 | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 30 July 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
04 Jun 2020 | MR01 | Registration of charge 096272330002, created on 2 June 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Stephen Mark Perry as a director on 2 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Kevin Joseph Coles as a director on 2 March 2020 | |
03 Dec 2019 | MR04 | Satisfaction of charge 096272330001 in full | |
06 Aug 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from First Floor, Parkgates Bury New Road Prestwich Manchester M25 0JW England to 9 Bank Street Whitefield Manchester M45 7JF on 16 May 2019 | |
02 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 February 2018
|
|
02 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 July 2017
|
|
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
13 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 June 2017
|
|
13 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 June 2017
|
|
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Mr James Benedict Hoole on 1 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Daniel Mark Cainer on 1 June 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to First Floor, Parkgates Bury New Road Prestwich Manchester M25 0JW on 1 June 2018 | |
14 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|