Advanced company searchLink opens in new window

VERAGON HOLDINGS LIMITED

Company number 09974679

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 2017 SH06 Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 770.54
20 Nov 2017 SH03 Purchase of own shares.
20 Oct 2017 AA Micro company accounts made up to 31 December 2016
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 775.27
17 Oct 2017 SH06 Cancellation of shares. Statement of capital on 2 October 2017
  • GBP 769.02
17 Oct 2017 SH03 Purchase of own shares.
21 Apr 2017 AD01 Registered office address changed from The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP United Kingdom to 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG on 21 April 2017
21 Mar 2017 MA Memorandum and Articles of Association
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 773.75
27 Feb 2017 SH06 Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 767.50
27 Feb 2017 SH03 Purchase of own shares.
17 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Jan 2017 SH06 Cancellation of shares. Statement of capital on 6 January 2017
  • GBP 762.50
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 773.75
22 Jan 2017 SH03 Purchase of own shares.
19 Jan 2017 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2016 AP03 Appointment of Mr Alastair Denver Clement as a secretary on 10 October 2016
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 773.75
25 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of article 14 of articles of association of the company ("articles"). 29/09/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 723.75
30 Sep 2016 TM01 Termination of appointment of Alastair Denver Clement as a director on 29 September 2016
23 Sep 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
30 Mar 2016 AP01 Appointment of Mr Alastair Denver Clement as a director on 29 March 2016
29 Mar 2016 AP01 Appointment of Mr David Richard Painter as a director on 29 March 2016
28 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-28
  • GBP .01