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)
08 Jan 2018 MR01 Registration of charge 096272330001, created on 18 December 2017
20 Sep 2017 CS01 Confirmation statement made on 16 July 2017 with updates
14 Sep 2017 PSC04 Change of details for Mr James Benedict Hoole as a person with significant control on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mr Daniel Mark Cainer as a person with significant control on 14 September 2017
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 10.8886
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2019
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 10.8886
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2019.
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 10.8886
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2019.
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 10.89
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 10.81
31 May 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 10.78
15 May 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 10.68
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 10.5900
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Apr 2017 AP01 Appointment of Mr William Keith James as a director on 18 April 2017
29 Mar 2017 AD01 Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017
03 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
05 Jan 2017 SH02 Sub-division of shares on 10 November 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 10.34
04 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
10 May 2016 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 10.01
06 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10.47
06 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2016 AP01 Appointment of Dr Stephen Mark Perry as a director on 1 April 2016
18 Apr 2016 AP01 Appointment of Mr Richard Jonathan Creitzman as a director on 14 April 2016
18 Apr 2016 AP01 Appointment of Mr Kevin Joseph Coles as a director on 18 April 2016