Advanced company searchLink opens in new window

VEROFY LIMITED

Company number 09627233

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)
20 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2020
  • GBP 127.7382
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 127.7382
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2020
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
  • GBP 11.5862
02 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2017
  • GBP 11.5702
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
  • GBP 11.57
13 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2017
  • GBP 11.28
22 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sec 190/shareholders agreement 09/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10.9046
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2019