VERITAS CORPUS ACCOUNTANTS LIMITED
Company number 10159839
- Company Overview for VERITAS CORPUS ACCOUNTANTS LIMITED (10159839)
- Filing history for VERITAS CORPUS ACCOUNTANTS LIMITED (10159839)
- People for VERITAS CORPUS ACCOUNTANTS LIMITED (10159839)
- More for VERITAS CORPUS ACCOUNTANTS LIMITED (10159839)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AD01 | Registered office address changed from 624 Commercial Road London E14 7LA England to 61a High Street Hastings TN34 3EJ on 24 February 2023 | |
24 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
24 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
24 Jun 2022 | PSC01 | Notification of Thomas Wilton as a person with significant control on 13 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 19 Rectory Road Shoreham-by-Sea BN43 6EB England to 624 Commercial Road London E14 7LA on 24 June 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Thomas Wilton as a director on 13 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Arthur John Startin Dashwood-Quick as a director on 13 June 2022 | |
24 Jun 2022 | PSC07 | Cessation of Arthur John Startin Dashwood-Quick as a person with significant control on 13 June 2022 | |
18 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
03 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
07 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
29 May 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 19 Rectory Road Shoreham-by-Sea BN43 6EB on 29 May 2019 | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Cdf Director Limited as a director on 6 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Cdf Director Limited as a director on 6 August 2018 |