- 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) |
---|---|---|---|
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
|
|
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
07 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 April 2017
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
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
|
|
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
|
|
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
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
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 |