- Company Overview for VERIFYED LTD (12034346)
- Filing history for VERIFYED LTD (12034346)
- People for VERIFYED LTD (12034346)
- More for VERIFYED LTD (12034346)
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) |
---|---|---|---|
31 Jul 2024 | TM01 | Termination of appointment of Abigail Jane Waterer as a director on 31 July 2024 | |
25 Jul 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
25 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
02 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 17 May 2023
|
|
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
02 Mar 2022 | PSC04 | Change of details for Mr Yassein El Hakim as a person with significant control on 4 May 2021 | |
02 Mar 2022 | PSC07 | Cessation of Abigail Jane Waterer as a person with significant control on 4 May 2021 | |
10 Jul 2021 | MA | Memorandum and Articles of Association | |
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | TM01 | Termination of appointment of Alexander Scurlock as a director on 30 June 2021 | |
30 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
02 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 May 2021 | SH02 | Sub-division of shares on 16 February 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Nov 2020 | PSC04 | Change of details for Miss Abigail Jane Waterer as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Miss Abigail Jane Waterer on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Alexander Scurlock on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 33 Stanford Rise Sway Lymington SO41 6DW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 17 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Yassein El Hakim as a person with significant control on 17 November 2020 |